Search icon

MIAMI SHORES CO-OP APTS INC - Florida Company Profile

Company Details

Entity Name: MIAMI SHORES CO-OP APTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SHORES CO-OP APTS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 1957 (68 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2013 (12 years ago)
Document Number: 205961
FEI/EIN Number 596066283

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 770 NE 91 ST, MIAMI SHORES, FL, 33138, US
Mail Address: 1120 NE 87 St, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALSLEY LORI Secretary 770 N.E. 91 ST, MIAMI SHORES, FL, 33138
AGURCIA ALEJANDRO Treasurer 1120 NE 87 Street, MIAMI, FL, 33138
Morris Jackie Director 770 NE 91 st, Miami Shores, FL, 33138
AGURCIA ALEJANDRO Agent 1120 NE 87 Street, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 770 NE 91 ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2021-04-27 AGURCIA, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1120 NE 87 Street, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 770 NE 91 ST, MIAMI SHORES, FL 33138 -
AMENDMENT 2013-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State