Search icon

UNIT1005, SOUTH TOWER AT THE POINT, INC. - Florida Company Profile

Company Details

Entity Name: UNIT1005, SOUTH TOWER AT THE POINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIT1005, SOUTH TOWER AT THE POINT, 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000096166
FEI/EIN Number 760712570

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

Address: 231 ALTARA AVE., MIAMI, FL, 33146
Mail Address: 231 ALTARA AVE., MIAMI, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREAZA LUIS Director 231 ALTARA AVE., CORAL GABLES, FL, 33134
ARREAZA DALY V Director 231 ALTARA AVE., CORAL GABLES, FL, 33134
GOMEZ DE ARREAZA IGDALIA Director 231 ALTARA AVE., CORAL GABLES, FL, 33146
DE TORO MIRIAM C Agent 231 ALTARA AVE., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-26 231 ALTARA AVE., MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2003-03-26 231 ALTARA AVE., MIAMI, FL 33146 -

Documents

Name Date
Reg. Agent Resignation 2008-03-24
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-03-26
Domestic Profit 2002-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State