Search icon

138 ST. COMMERCIAL PARK INC - Florida Company Profile

Company Details

Entity Name: 138 ST. COMMERCIAL PARK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

138 ST. COMMERCIAL PARK 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 10 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: P02000133777
FEI/EIN Number 510438921

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

Address: 10870 NW 138 ST #1, HIALEAH GARDENS, FL, 33018
Mail Address: 10870 NW 138 ST #1, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER MIGDALIA President 8514 NW 165 TERR, MIAMI, FL, 33016
MERLO MARCELO Vice President 8055 W 23RD AVE #2, HIALEAH, FL, 33016
MERLO MARCELO Agent 8055 W 23 AVE #2, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 10870 NW 138 ST #1, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2010-02-02 10870 NW 138 ST #1, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2007-12-07 - -
REGISTERED AGENT NAME CHANGED 2007-12-07 MERLO, MARCELO -
REGISTERED AGENT ADDRESS CHANGED 2007-12-07 8055 W 23 AVE #2, HIALEAH, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-10
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-04-18
Off/Dir Resignation 2007-12-07
Amendment 2007-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State