Search icon

3619 NW 2ND AVENUE CORP. - Florida Company Profile

Company Details

Entity Name: 3619 NW 2ND AVENUE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3619 NW 2ND AVENUE 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: 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: 09 Apr 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M50030
FEI/EIN Number 591590636

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

Address: 3619 NW 2ND AVE, MIAMI, FL, 33127
Mail Address: 3619 NW 2ND AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEIGEL EARL President 3619 N.W. 2ND AVE, MIAMI, FL, 33127
MELAND RANDY Vice President 3619 NW 2ND AVE., MIAMI, FL
PRICE EVERTT D Treasurer 3619 NW 2 AVENUE, MIAMI, FL, 33127
PEARSON HOWARD Vice President 3619 NW 2ND AVE, MIAMI, FL, 33127
PEARSON HOWARD Secretary 3619 NW 2ND AVE, MIAMI, FL, 33127
MELAND RUSSIN & BUDWICK, P.A. Agent 3000 WACHOVIA FINANCIAL CENTER, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08015900364 A-1 ELECTRIC COMPANY EXPIRED 2008-01-15 2013-12-31 - 3619 NW 2 AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2012-02-20 3619 NW 2ND AVENUE CORP. -
REGISTERED AGENT ADDRESS CHANGED 2006-11-22 3000 WACHOVIA FINANCIAL CENTER, 200 S. BISCAYNE BLVD., ATTN:MARK S. MELAND, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2006-11-22 - -
REGISTERED AGENT NAME CHANGED 2006-11-22 MELAND RUSSIN & BUDWICK, P.A. -
NAME CHANGE AMENDMENT 2006-09-14 A-1 FIRE EQUIPMENT, CORP. -
CHANGE OF MAILING ADDRESS 2005-04-12 3619 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 3619 NW 2ND AVE, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000512182 ACTIVE 1000000671435 MIAMI-DADE 2015-04-17 2025-04-27 $ 1,567.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000842434 LAPSED 1000000616448 MIAMI-DADE 2014-05-16 2024-08-01 $ 3,814.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001092579 LAPSED 1000000379160 MIAMI-DADE 2012-12-18 2022-12-28 $ 2,278.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2012-02-20
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-05
Amended and Restated Articles 2006-11-22
Name Change 2006-09-14
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State