Entity Name: | 350 POINCIANA ISLAND DRIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
350 POINCIANA ISLAND DRIVE, 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: | 21 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2004 (20 years ago) |
Document Number: | P01000052853 |
FEI/EIN Number |
010582569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US |
Address: | 3166 NE 211 ST, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASSIS ANNIE | Director | 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
CASSIS ANNIE | President | 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
ANNIE CASSIS | Agent | 3166 NE 211 ST, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 3166 NE 211 ST, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 3166 NE 211 ST, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 3166 NE 211 ST, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | ANNIE CASSIS | - |
REINSTATEMENT | 2004-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State