Search icon

2121 CORP. - Florida Company Profile

Company Details

Entity Name: 2121 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2121 CORP. 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: 22 Dec 1988 (36 years ago)
Date of dissolution: 23 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2010 (15 years ago)
Document Number: K53334
FEI/EIN Number 650094107

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

Address: 2121 NW 139TH ST, #1, OPA LOCKA, FL, 33054, US
Mail Address: 2121 NW 139TH ST, #1, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVSIE RONALD Director 2121 NW 139TH ST., #1, OPA LOCKA, FL, 33054
HANDLER DAN Director 3200 BURGANDY DR NORTH, PALM BEACH GARDENS, FL, 33410
GAVSIE RONALD Agent 2121 NW 139TH ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 2121 NW 139TH ST, #1, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2002-02-07 2121 NW 139TH ST, #1, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 2121 NW 139TH ST, #1, OPA LOCKA, FL 33054 -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-04-09 GAVSIE, RONALD -

Documents

Name Date
Voluntary Dissolution 2010-06-23
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State