Search icon

273 W. 140 ST. REALTY INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
Kuperman Efrat President 8342 1/2 W. 3rd St. Suite A, Los Angeles, CA, 90049
VCORP AGENT SERVICES, INC. Agent -

Events

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 - -

Debts

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

Documents

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