Entity Name: | 55 & 8, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
55 & 8, 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 Dec 2002 (22 years ago) |
Document Number: | P02000130486 |
FEI/EIN Number |
571149046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6115 Stirling Rd, Suite 216, DAVIE, FL, 33314, US |
Mail Address: | 6115 Stirling Rd, Suite 216, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZACUR ASSAD | President | 2180 ALTON ROAD, MIAMI BEACH, FL, 33140 |
Zacur Basel | Vice President | 6115 Stirling Rd, DAVIE, FL, 33314 |
LAW OFFICE OF BASEL A. ZACUR, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-12 | Law Office of Basel A. Zacur, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 6115 Stirling Rd, Suite 216, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 6115 Stirling Rd, Suite 216, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 6115 Stirling Rd, Suite 216, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State