Search icon

7M CORPORATION - Florida Company Profile

Company Details

Entity Name: 7M CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7M CORPORATION 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: 27 Mar 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M13228
FEI/EIN Number 592754172

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

Address: 9205 NW 13TH AVE., MIAMI, FL, 33147
Mail Address: 9205 NW 13TH AVE., MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKE EVANS H Director 9205 NW 13TH AVENUE, MIAMI, FL, 33147
STARKE EVANS H President 9205 NW 13TH AVENUE, MIAMI, FL, 33147
COOPER VICTOR E Director 3577 FRANKLIN AVENUE, MIAMI, FL, 33133
WHITTLE KEN G Agent 19 WEST FLAGLER ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 19 WEST FLAGLER ST., 707, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 9205 NW 13TH AVE., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2007-01-03 9205 NW 13TH AVE., MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2007-01-03 WHITTLE, KEN GESQ. -
REINSTATEMENT 1995-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-03
Reg. Agent Change 2006-07-13
ANNUAL REPORT 2006-01-06
Reg. Agent Change 2005-11-07
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State