Search icon

4401 PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: 4401 PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4401 PROPERTY, 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: 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: 13 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000004633
FEI/EIN Number 650985821

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

Address: 5605 SW 84 Ave, MIAMI, FL, 33143, US
Mail Address: 5605 SW 84 Ave, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUACES LORENZO L President 5605 SW 84 Ave, MIAMI, FL, 33143
LUACES LORENZO L Treasurer 5605 SW 84 Ave, MIAMI, FL, 33143
LUACES LORENZO L Agent 5605 SW 84 Ave, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 5605 SW 84 Ave, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-02-15 5605 SW 84 Ave, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 5605 SW 84 Ave, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-04-18 LUACES, LORENZO L -

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State