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 |
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 |
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 | - |
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