Entity Name: | 2000 POINT PLACE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
2000 POINT PLACE, CORP. 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: | 29 Jul 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jul 2021 (4 years ago) |
Document Number: | P03000082886 |
FEI/EIN Number |
200350830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21050 NE 38th AVE, Aventura, FL, 33180, US |
Mail Address: | 21050 NE 38th AVE, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN MARCOS | Director | 21050 NE 38th AVE, Aventura, FL, 33180 |
Tizzano Agostina D | Agent | 1000 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-28 | 1000 Brickell Ave, 600, Miami, FL 33131 | - |
AMENDMENT | 2021-07-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | Tizzano, Agostina D | - |
CHANGE OF MAILING ADDRESS | 2020-07-27 | 21050 NE 38th AVE, 1804, Aventura, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-27 | 21050 NE 38th AVE, 1804, Aventura, FL 33180 | - |
REINSTATEMENT | 2020-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-28 |
ANNUAL REPORT | 2022-02-09 |
Amendment | 2021-07-20 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-07-27 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-04-25 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State