Search icon

900 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: 900 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

900 PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Jan 1981 (44 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F15823
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8190 NW 66 ST, MIAMI, FL, 33166
Mail Address: 8190 NW 66 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ORLANDINI, MARIA F Vice President 8190 NW 66 ST, MIAMI, FL, 33166
DE ORLANDINI, MARIA F Director 8190 NW 66 ST, MIAMI, FL, 33166
FEBRES CORDERO, MARIA L. Secretary 8190 NW 66 ST, MIAMI, FL, 33166
FEBRES CORDERO, MARIA L. Director 8190 NW 66 ST, MIAMI, FL, 33166
DE ORELLANA, MARIA A. Treasurer 8190 NW 66 ST, MIAMI, FL, 33166
DE ORELLANA, MARIA A. Director 8190 NW 66 ST, MIAMI, FL, 33166
DE BJARNER, MARIA E President 8190 NW 66 ST, MIAMI, FL, 33166
VALDES FRANCISCO Agent 8190 NW 66TH ST, MIAMI, FL, 33166
DE BJARNER, MARIA E Director 8190 NW 66 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 8190 NW 66TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-04-07 VALDES, FRANCISCO -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 8190 NW 66 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-03-24 8190 NW 66 ST, MIAMI, FL 33166 -
REINSTATEMENT 1992-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State