Entity Name: | 580 BUILDING CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Feb 1973 (52 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 725558 |
FEI/EIN Number |
591535009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9480 ne 2nd ave, unit 56, miami shores, FL, 33138, US |
Address: | 580 North East 127th Street, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEXIUM PLLC | Agent | - |
Soriero Sam | Manager | 9480 ne 2nd ave, miami shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 580 North East 127th Street, North Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-06 | 10950 Sheldon Road, Tampa, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | Lexium PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-06 | 580 North East 127th Street, North Miami, FL 33161 | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-04-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001094029 | TERMINATED | 1000000432807 | MIAMI-DADE | 2013-06-03 | 2033-06-12 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000392568 | TERMINATED | 1000000220416 | DADE | 2011-06-17 | 2031-06-22 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-13 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-17 |
REINSTATEMENT | 2012-10-03 |
Amendment | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State