Search icon

54TH STREET PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: 54TH STREET PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

54TH STREET 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: 26 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1988 (36 years ago)
Document Number: 611127
FEI/EIN Number 591890062

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

Address: 5150 SW 75 STREET, MIAMI, FL, 33143, US
Mail Address: 5150 SW 75 STREET, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neville Debra Agent 5150 SW 75 STREET, Miami, FL, 33143
NEVILLE, DEBRA President 5150 SW 75 STREET, MIAMI,, FL, 33143
NEVILLE, DEBRA Director 5150 SW 75 STREET, MIAMI,, FL, 33143
ATTIN, NATALIE Secretary 7280 SW 90 STREET, #503, MIAMI,, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Neville, Debra -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 5150 SW 75 STREET, 201 S BISCAYNE BLVD, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 5150 SW 75 STREET, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1996-05-01 5150 SW 75 STREET, MIAMI, FL 33143 -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State