Search icon

PALM PRODUCE VII, INC. - Florida Company Profile

Company Details

Entity Name: PALM PRODUCE VII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM PRODUCE VII, 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: 04 May 1990 (35 years ago)
Document Number: L70405
FEI/EIN Number 650214981

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

Address: 328 CRANDON BLVD., 113, KEY BISCAYNE, FL, 33149, US
Mail Address: 8287 SW 124 Street, SUITE 220, PINECREST, FL, 33156, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICATA STEPHEN Director 3845 COCO GROVE AVE, COCONUT GROVE, FL, 33133
LICATA STEPHEN Vice President 3845 COCO GROVE AVE, COCONUT GROVE, FL, 33133
LONG BARRY Agent 1335 LENOX AVE, MIAMI, FL, 33139
LONG, BARRY Director 1335 LENOX AVE, MIAMI, FL, 33139
LONG, BARRY President 1335 LENOX AVE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 328 CRANDON BLVD., 113, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 328 CRANDON BLVD., 113, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-10 1335 LENOX AVE, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 1998-04-27 LONG, BARRY -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State