Search icon

CONSOLIDATED COMMERCIAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED COMMERCIAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED COMMERCIAL PROPERTIES, 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: 03 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000073896
FEI/EIN Number 421600615

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

Address: 4220 NW 2 AVE, MIAMI, FL, 33127, US
Mail Address: 4220 NW 2 AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jahann Daria B Director 4220 NW 2 AVE, MIAMI, FL, 33127
Rivera Liana Director 4220 NW 2 AVE, MIAMI, FL, 33127
JAHANN DARIA BMR. Agent 4220 NW 2 AVE, MIAMI, FL, 33127
JAHANN DARIA B President 4220 NW 2 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 JAHANN, DARIA B, MR. -
CHANGE OF MAILING ADDRESS 2017-12-15 4220 NW 2 AVE, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-27 - -
PENDING REINSTATEMENT 2014-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 4220 NW 2 AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 4220 NW 2 AVE, MIAMI, FL 33127 -

Documents

Name Date
REINSTATEMENT 2017-12-15
REINSTATEMENT 2014-06-27
ANNUAL REPORT 2009-05-05
REINSTATEMENT 2008-01-09
REINSTATEMENT 2006-11-28
ANNUAL REPORT 2005-07-10
REINSTATEMENT 2004-12-16
Domestic Profit 2003-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State