Search icon

STREAMLINE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: STREAMLINE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAMLINE PROPERTIES, 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: 26 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1988 (36 years ago)
Document Number: M58028
FEI/EIN Number 650011442

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

Address: 2900 Flamingo Drive, MIAMI BCH, FL, 33140, US
Mail Address: 2900 Flamingo Drive, MIAMI BCH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS, SAUL K Agent 2900 Flamingo Drive, MIAMI BCH, FL, 33140
Gross Saul President 2900 Flamingo Drive, MIAMI BEACH, FL, 33140
Gross Saul Director 2900 Flamingo Drive, MIAMI BEACH, FL, 33140
Gross Saul Treasurer 2900 Flamingo Drive, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1990-06-28 1125 WASHINGTON AVENUE, MIAMI BCH, FL 33139 -
CHANGE OF MAILING ADDRESS 1990-06-28 1125 WASHINGTON AVENUE, MIAMI BCH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-28 1125 WASHINGTON AVENUE, MIAMI BCH, FL 33139 -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115814
Current Approval Amount:
115814
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116502.45
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119100
Current Approval Amount:
119100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116263.43

Date of last update: 03 Jun 2025

Sources: Florida Department of State