Search icon

2000 POINT PLACE, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
COHEN MARCOS Director 21050 NE 38th AVE, Aventura, FL, 33180
Tizzano Agostina D Agent 1000 Brickell Ave, Miami, FL, 33131

Events

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 - -

Documents

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