Entity Name: | CARDEN REALTY & INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARDEN REALTY & INVESTMENTS, 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: | 01 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2005 (20 years ago) |
Document Number: | P00000043327 |
FEI/EIN Number |
651002840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19201 Collins Avenue, CU-120, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 19201 Collins Avenue, CU-120, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARCASSES ANTHONY M | Agent | 19201 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
CARCASSES ANTHONY M | President | 19201 COLLINS AVENUE, SUITE CU-120, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-13 | 19201 Collins Avenue, CU-120, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2014-03-13 | 19201 Collins Avenue, CU-120, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-19 | 19201 COLLINS AVENUE, SUITE CU-120, SUNNY ISLES, FL 33160 | - |
REINSTATEMENT | 2005-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001154633 | TERMINATED | 1000000470211 | MIAMI-DADE | 2013-06-21 | 2033-06-26 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State