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 |
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 |
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 | - | - |
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