Search icon

PASTERNAK APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PASTERNAK APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASTERNAK APARTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 1970 (55 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 369229
FEI/EIN Number 591361860

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

Address: C/O LERMAN AND LERMAN, P.A., 48 E. FLAGLER STREET (PENTHOUSE 101), MIAMI, FL, 33131
Mail Address: C/O LERMAN AND LERMAN, P.A., 48 E. FLAGLER STREET (PENTHOUSE 101), MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTERNAK,SICU Treasurer 8100 BYRON AVE. #405, MIAMI BEACH, FL
PASTERNAK,SICU Director 8100 BYRON AVE. #405, MIAMI BEACH, FL
CASTRILLO,WILLIAM Agent %ILEANA CASTRILLO, MIAMI, FL
PASTERNAK,HERSCH President 8100 BYRON AVE. #405, MIAMI BEACH, FL
PASTERNAK,HERSCH Director 8100 BYRON AVE. #405, MIAMI BEACH, FL
PASTERNAK,ESTRELLA Secretary 8100 BYRON AVE. #405, MIAMI BEACH, FL
PASTERNAK,ESTRELLA Director 8100 BYRON AVE. #405, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-21 C/O LERMAN AND LERMAN, P.A., 48 E. FLAGLER STREET (PENTHOUSE 101), MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1991-06-21 C/O LERMAN AND LERMAN, P.A., 48 E. FLAGLER STREET (PENTHOUSE 101), MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1984-09-14 %ILEANA CASTRILLO, 551 SW 8TH ST., SUITE 101, MIAMI, FL -

Documents

Name Date
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State