Search icon

CLIFTON APARTMENTS, INC. - Florida Company Profile

Company Details

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

CLIFTON 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: 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: 06 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1996 (28 years ago)
Document Number: 595111
FEI/EIN Number 591857941

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

Address: 2200 SW 25TH TERRACE, MIAMI, FL, 33133, US
Mail Address: 2200 SW 25TH TERRACE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CUMSILLE JUAN P Director FLORES 222 PISO 24, SANTIAGO CENTRO,CHILE, XX, XXXXX
DIAZ CUMSILLE JUAN P President FLORES 222 PISO 24, SANTIAGO CENTRO,CHILE, XX, XXXXX
DIAZ CUMSILLE MIGUEL Director FLORES 222 PISO 24, SANTIAGO CENTRO, CHILE, XX, XXXXX
DIAZ CUMSILLE MIGUEL Vice President FLORES 222 PISO 24, SANTIAGO CENTRO, CHILE, XX, XXXXX
DIAZ CUMSILLE MARIA C Director FLORES 222 PISO 24, SANTIAGO CENTRO, CHILE, XX, XXXXX
DIAZ CUMSILLE MARIA C Treasurer FLORES 222 PISO 24, SANTIAGO CENTRO, CHILE, XX, XXXXX
DIAZ CUMSILLE ANA MARIA C Director FLORES 222 PISO 24, SANTIAGO CENTRO, CHILE, XX, XXXXX
DIAZ CUMSILLE ANA MARIA C Secretary FLORES 222 PISO 24, SANTIAGO CENTRO, CHILE, XX, XXXXX
FICKES ELAINE Agent 2200 SW 25 TERRACE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 2200 SW 25TH TERRACE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-01-21 2200 SW 25TH TERRACE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-02-12 FICKES, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 2200 SW 25 TERRACE, MIAMI, FL 33133 -
REINSTATEMENT 1996-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State