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 |
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 |
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 | - | - |
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