Search icon

A1A CORNER OF JOHNSON STREET REAL ESTATE CORP. - Florida Company Profile

Company Details

Entity Name: A1A CORNER OF JOHNSON STREET REAL ESTATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A CORNER OF JOHNSON STREET REAL ESTATE 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: 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: 24 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1993 (31 years ago)
Document Number: L95640
FEI/EIN Number 650220023

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

Address: 2800 NW 125th Street B-1, Miami, FL, 33167, US
Mail Address: 2800 NW 125th Street B-1, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRST CORPORATE SOLUTIONS, INC. Agent -
Levy Shaul President 2800 NW 125th Street B-1, Miami, FL, 33167
LEVY MEIR Vice President 2800 NW 125th Street B-1, Miami, FL, 33167

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 2800 NW 125th Street B-1, Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2023-04-13 2800 NW 125th Street B-1, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2023-04-13 First Corporate Solutions, Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 155 Office Plaza Drive, Tallahassee, FL 32301 -
REINSTATEMENT 1993-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State