Entity Name: | 32 FLAGLER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
32 FLAGLER 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 May 2001 (24 years ago) |
Document Number: | P01000048069 |
FEI/EIN Number |
651102993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6201 SW 70th St Suite 200, South Miami, FL, 33143, US |
Mail Address: | 6201 SW 70th St Suite 200, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURIS ROBERTO | President | 6201 SW 70th St Suite 200, South Miami, FL, 33143 |
COOPER GREEN, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-23 | Cooper Green, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 6201 SW 70th St Suite 200, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 6201 SW 70th St Suite 200, South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 6201 SW 70th St Suite 200, South Miami, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State