Search icon

FIRST FLORIDA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST FLORIDA PROPERTIES, 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: 12 Feb 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 1986 (39 years ago)
Document Number: 326261
FEI/EIN Number 591215484

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

Address: 6555 NE 4th Avenue, Miami, FL, 33138, US
Mail Address: 6555 NE 4th Avenue, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wyka Gregory J President 6555 NE 4th Avenue, Miami, FL, 33138
Wyka Gregory J Director 6555 NE 4th Avenue, Miami, FL, 33138
Lenahan Andrew J Vice President 6555 NE 4th Avenue, Miami, FL, 33138
Wyka Gregory J Agent 6555 NE 4th Avenue, Miami, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 6555 NE 4th Avenue, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 6555 NE 4th Avenue, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-02-29 6555 NE 4th Avenue, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Wyka, Gregory J. -
AMENDMENT 1986-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State