Search icon

MIAMI GARDENS PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI GARDENS PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI GARDENS PROPERTY, 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: 11 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Aug 2007 (18 years ago)
Document Number: P02000064331
FEI/EIN Number 043699165

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

Address: 4141 NAUTILUS DRIVE, #7G, MIAMI BEACH, FL, 33140
Mail Address: 4141 NAUTILUS DRIVE, #7G, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALZMAN SYRIL Secretary 4141 NAUTILUS DRIVE #7G, MIAMI BEACH, FL, 33140
PERCAL KEVIN President 165 REGENT PLACE, LAKEWOOD, NJ, 08701
SOSTCHIN BURL Vice President 640 NE 176 ST, N MIAMI BEACH, FL, 33162
SALZMAN SYRIL Agent 4141 NAUTILUS DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 4141 NAUTILUS DRIVE, #7G, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2011-03-15 4141 NAUTILUS DRIVE, #7G, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 4141 NAUTILUS DRIVE, #7G, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2008-01-24 SALZMAN, SYRIL -
CANCEL ADM DISS/REV 2007-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State