Search icon

436 NE 35 STREET, INC. - Florida Company Profile

Company Details

Entity Name: 436 NE 35 STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

436 NE 35 STREET, 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000101201
FEI/EIN Number 043724412

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

Address: 436 NE 35 ST, MIAMI, FL, 33137
Mail Address: 661 NE 82ND TERRACE, MIAMI, FL, 33138, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALEXANDER President 661 NE 82ND TERRACE, MIAMI, FL, 33138
LOPEZ ALEXANDER Agent 661 NE 82ND TERRACE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-11-05 - -
REGISTERED AGENT NAME CHANGED 2004-04-24 LOPEZ, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2004-04-24 661 NE 82ND TERRACE, MIAMI, FL 33138 -

Documents

Name Date
REINSTATEMENT 2014-10-01
REINSTATEMENT 2013-10-08
Reinstatement 2012-09-27
Amendment 2009-11-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State