Entity Name: | 720 85TH STREET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
720 85TH STREET 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: |
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: | 14 Jul 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Aug 2003 (22 years ago) |
Document Number: | P00000067722 |
FEI/EIN Number |
223749248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 NW 63 AVE, MIAMI, FL, 33126 |
Mail Address: | PO BOX 260685, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JESUS | President | 321 NW 63 AVE, MIAMI, FL, 33126 |
LOPEZ LAZARA | Vice President | 321 NW 63 AVE, MIAMI, FL, 33126 |
LOPEZ JESUS | Agent | 321 NW 63 AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-04 | LOPEZ, JESUS | - |
CHANGE OF MAILING ADDRESS | 2006-03-22 | 321 NW 63 AVE, MIAMI, FL 33126 | - |
REINSTATED WITHOUT PENALTY | 2003-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-20 | 321 NW 63 AVE, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-20 | 321 NW 63 AVE, MIAMI, FL 33126 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State