Search icon

1400 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: 1400 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1400 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: 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: 23 Jan 1981 (44 years ago)
Document Number: F15824
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
DE BJARNER, MARIA E President 8190 NW 66 ST, MIAMI, FL, 33166
DE BJARNER, MARIA E Director 8190 NW 66 ST, MIAMI, FL, 33166
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
VALDES FRANCISCO Agent 8190 NW 66TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-04-07 VALDES, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 8190 NW 66TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-24 8190 NW 66TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-03-24 8190 NW 66TH ST., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State