Search icon

OFFICE 163RD DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: OFFICE 163RD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFICE 163RD DEVELOPMENT, 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: 29 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000059341
FEI/EIN Number 412044852

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

Address: 3363 NE 163 STREET, 809, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3363 NE 163 STREET, 809, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO ALEJANDRO President 3363 NE 163 ST #809, NORTH MIAMI BEACH, FL, 33160
ARAUJO ALEJANDRO Director 3363 NE 163 ST #809, NORTH MIAMI BEACH, FL, 33160
BOULANGER LAURIS Secretary 1986 NE 149TH ST., NORTH MIAMI, FL, 33181
BOULANGER LAURIS Treasurer 1986 NE 149TH ST., NORTH MIAMI, FL, 33181
BOULANGER LAURIS Director 1986 NE 149TH ST., NORTH MIAMI, FL, 33181
LIPS ALAN A Agent 666 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-06 3363 NE 163 STREET, 809, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2007-08-06 3363 NE 163 STREET, 809, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2007-08-06 LIPS, ALAN A -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 666 71ST STREET, MIAMI BEACH, FL 33141 -
AMENDMENT 2003-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000915857 TERMINATED 1000000185946 DADE 2010-08-26 2030-09-15 $ 2,683.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-08-06
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-23
Amendment 2003-10-21
ANNUAL REPORT 2003-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State