Search icon

7TH AVENUE TERMINAL, INC. - Florida Company Profile

Company Details

Entity Name: 7TH AVENUE TERMINAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7TH AVENUE TERMINAL, 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: 18 Jul 2000 (25 years ago)
Date of dissolution: 04 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: P00000068294
FEI/EIN Number 651027235

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

Address: 1521 NORTHWEST 165TH STREET, MIAMI, FL, 33169, US
Mail Address: 1521 NORTHWEST 165TH STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLITANO MARC Director 1521 NORTHWEST 165TH STREET, MIAMI, FL, 33169
NAPOLITANO MARC A Agent 1521 NW 165TH STREET, MIAMI, FL, 33169
NAPOLITANO MARC President 1521 NORTHWEST 165TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-08-30 - -
REGISTERED AGENT NAME CHANGED 2001-04-05 NAPOLITANO, MARC A -
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 1521 NW 165TH STREET, MIAMI, FL 33169 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-04
ANNUAL REPORT 2018-01-22
Amendment 2017-08-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State