Search icon

BIRD ROAD PROPERTIES, INC. - Florida Company Profile

Company Details

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

BIRD ROAD 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: 24 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: P00000007230
FEI/EIN Number 650995974

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

Address: 1011 SW 69 Avenue, Miami, FL, 33144, US
Mail Address: 1011 SW 69 Avenue, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ANTONIO President 1011 SW 69 Avenue, Miami, FL, 33144
FERNANDEZ ANTONIO Agent 1011 SW 69 Avenue, Miami, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-14 1011 SW 69 Avenue, Miami, FL 33144 -
REINSTATEMENT 2017-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 1011 SW 69 Avenue, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-08-14 1011 SW 69 Avenue, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2017-08-14 FERNANDEZ, ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000599406 TERMINATED 1000000612576 MIAMI-DADE 2014-04-28 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000427200 TERMINATED 1000000134961 DADE 2009-08-10 2030-03-24 $ 679.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-05-10
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-05-11
REINSTATEMENT 2017-08-14
REINSTATEMENT 2009-12-22
REINSTATEMENT 2008-09-05
ANNUAL REPORT 2005-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State