Entity Name: | 759 BUILDING, INC. A CONDOMINIUM |
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: | 19 Feb 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2006 (19 years ago) |
Document Number: | 714127 |
FEI/EIN Number |
650192494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 274 NW 43rd St, Miami, FL, 33127, US |
Mail Address: | 274 NW 43rd St, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Redler Dan | Director | 274 NW 43rd St, Miami, FL, 33127 |
Ben Ami Hagit | Director | 274 NW 43rd St, Miami, FL, 33127 |
Redler Uri | President | 274 NW 43rd St, Miami, FL, 33127 |
STRANG TRYSON, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | 1200 PONCE DE LEON BLVD, SUITE 1001, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 274 NW 43rd St, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 274 NW 43rd St, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | STRANG TRYSON, PLLC | - |
REINSTATEMENT | 2006-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-08-12 |
AMENDED ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State