Search icon

GREYNOLDS ARMS CO-OP APTS INC - Florida Company Profile

Company Details

Entity Name: GREYNOLDS ARMS CO-OP APTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREYNOLDS ARMS 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: 08 Jan 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (7 years ago)
Document Number: 231903
FEI/EIN Number 59-6065470

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

Address: 17051 NE 23RD AVE., N. MIAMI BEACH, FL, 33160, US
Mail Address: 17051 NE 23RD AVE., NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN SOFIA President 17051 NE 23RD AVE #2J, NORTH MIAMI BEACH, FL, 33160
Hutchens Cecilia Treasurer 17051 NE 23RD AVE #2A, NORTH MIAMI BEACH, FL, 33160
Bordogna Adriana M Secretary 17051 Ne 23 Ave #1K, North Miami Beach, FL, 33160
Fridman Myriam Vice President 17051 Ne 23 Ave. #2D, North Miami Beach, FL, 33160
Reiz Norman Director 2002 Northwest 53rd Street, Boca Raton, FL, 33496
TERAN SOFIA Agent 17051 NE 23RD AVE, NORTH MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 TERAN, SOFIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-25 17051 NE 23RD AVE., N. MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-27 17051 NE 23RD AVE, NORTH MIAMI BEACH, FL -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 17051 NE 23RD AVE., N. MIAMI BEACH, FL 33160 -
CANCEL ADM DISS/REV 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000308431 LAPSED 2013 010888 CC 23 MIAMI DADE CO. 2014-10-23 2021-05-18 $20,590.46 LENOX 16675, LLC, 4101 PINETREE DRIVE, #1120, MIAMI BEACH, FLORIDA 33140

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-22
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State