Search icon

2316 CORPORATION - Florida Company Profile

Company Details

Entity Name: 2316 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2316 CORPORATION 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: 31 Aug 1981 (44 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F43652
FEI/EIN Number 592117721

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

Mail Address: 8845 SW 151 STREET, C/O YOST, MIAMI, FL, 33176, US
Address: 2316 S.W. 57TH AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keuthan Glenn President 2316 S.W. 57TH AVENUE, MIAMI, FL, 33155
ROGER YOST & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 8845 SW 151 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-05-03 2316 S.W. 57TH AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2010-05-03 ROGER YOST & ASSOCIATES, INC -
REINSTATEMENT 1996-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 2316 S.W. 57TH AVENUE, MIAMI, FL 33155 -
REINSTATEMENT 1985-07-10 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State