Entity Name: | 2072 N E 169TH STREET CORP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 Jul 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2012 (13 years ago) |
Document Number: | 705944 |
FEI/EIN Number |
592123706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2072 NE 169 St, North Miami Beach, FL, 33162, US |
Mail Address: | 2072 NE 169 St, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA ARCENIA | President | 2072 NE 169 ST, North Miami Beach, FL, 33162 |
PACIFIC GROUP & ASSOCIATES CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Pacific Group & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 13590 SW 134th Ave, 212, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 2072 NE 169 St, Apt 3, Nortth Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 2072 NE 169 St, Apt 3, Nortth Miami Beach, FL 33162 | - |
REINSTATEMENT | 2012-05-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1984-12-26 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000000482 | LAPSED | 04-15690 CA 31 | MIAMI DADE COUNTY | 2011-06-21 | 2017-01-03 | $5,146.32 | BENJIE SPERLING, P. O. BOX 817058, HOLLYWOOD, FL 33081 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State