Entity Name: | MIRAMAR PARK OF COMMERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIRAMAR PARK OF COMMERCE, 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 Nov 1987 (37 years ago) |
Document Number: | K03733 |
FEI/EIN Number |
592348696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 79TH STREET CAUSEWAY, MIAMI BEACH, FL, 33141 |
Mail Address: | 1401 79TH STREET CAUSEWAY, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOGGINS JAMES | Exec | 1401 79TH ST. CAUSEWAY, MIAMI BEACH, FL |
BORTUNK SETH | Secretary | 1401 79TH STREET CAUSEWAY, MIAMI BEACH, FL, 33141 |
Ansin Andrew | Director | 1401 79TH STREET CAUSEWAY, MIAMI BEACH, FL, 33141 |
BORTUNK SETH | Agent | 1401 79TH STREET CAUSEWAY, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-11 | BORTUNK, SETH | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 1401 79TH STREET CAUSEWAY, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 1401 79TH STREET CAUSEWAY, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State