Search icon

7000 ISLAND BOULEVARD, INC. - Florida Company Profile

Company Details

Entity Name: 7000 ISLAND BOULEVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Mar 1994 (31 years ago)
Date of dissolution: 08 Jan 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jan 2004 (21 years ago)
Document Number: F94000001585
FEI/EIN Number 650479529

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

Address: 7900 ISLAND BLVD., ACCT TRAILER #1, AVENTURA, FL, 33160
Mail Address: 7900 ISLAND BLVD., ACCT TRAILER #1, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MATUS ALAN President 7900 ISLAND BLVD., N. MIAMI BEACH, FL, 33160
LIEB JAMES M. Vice President 7900 ISLAND BLVD, N MIAMI BCH, FL
TORPEY CARITE Secretary 7900 ISLAND BOULEVARD, NORTH MIAMI BEACH, FL, 33160
MATUS ALAN Agent 7900 ISLAND BLVD., MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 7900 ISLAND BLVD., ACCT TRAILER #1, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2002-05-01 7900 ISLAND BLVD., ACCT TRAILER #1, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2001-05-01 MATUS, ALAN -
REGISTERED AGENT ADDRESS CHANGED 1999-08-06 7900 ISLAND BLVD., MIAMI, FL 33160 -

Documents

Name Date
Withdrawal 2004-01-08
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-08-06
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State