Search icon

267 CORPORATION - Florida Company Profile

Company Details

Entity Name: 267 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

267 CORPORATION 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: 27 Jun 2002 (23 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: P02000071118
FEI/EIN Number 134205650

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

Address: 5825 SW 113TH PL, MIAMI, FL, 33173
Mail Address: 5825 SW 113TH PL, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JORGE President 5825 SW 113TH PL, MIAMI, FL, 33173
DIAZ JORGE Agent 5825 SW 113TH PL, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 DIAZ, JORGE -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 5825 SW 113TH PL, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-06 5825 SW 113TH PL, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2010-05-06 5825 SW 113TH PL, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-22
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State