Entity Name: | 53RD TERRACE CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
53RD TERRACE CONDOMINIUM, 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: | 06 Dec 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2009 (15 years ago) |
Document Number: | P02000128999 |
FEI/EIN Number |
364520450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6999 NW 53RD TERR, MIAMI, FL, 33166, US |
Mail Address: | 6999 NW 53RD TERR, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSELL CARLOS | Vice President | 6985 NW 53RD TERR, MIAMI, FL, 33166 |
Perez Jose A | President | 6999 NW 53RD TERR, MIAMI, FL, 33166 |
Perez Jose A | Agent | 6999 NW 53RD TERR, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-06 | 6999 NW 53RD TERR, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 6999 NW 53RD TERR, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-06 | Perez, Jose A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 6999 NW 53RD TERR, MIAMI, FL 33166 | - |
AMENDMENT | 2009-12-08 | - | - |
REINSTATEMENT | 2009-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State