Entity Name: | 273 W. 140 ST. REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 02 Dec 2015 (9 years ago) |
Branch of: | 273 W. 140 ST. REALTY INC., NEW YORK (Company Number 1972224) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | F15000005316 |
FEI/EIN Number |
11-3292089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA, 90049, US |
Mail Address: | 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA, 90049, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Kuperman Efrat | President | 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA, 90049 |
VCORP AGENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-29 | 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA 90049 | - |
CHANGE OF MAILING ADDRESS | 2024-10-29 | 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA 90049 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-29 | Vcorp Agent Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2019-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000240406 | TERMINATED | 1000000988742 | DUVAL | 2024-04-16 | 2044-04-24 | $ 8,621.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State