Search icon

151ST STREET CORP. - Florida Company Profile

Company Details

Entity Name: 151ST STREET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

151ST STREET 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: 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000154486
FEI/EIN Number 593791854

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

Address: 555 NE 185 ST, SUITE 201, MIAMI, FL, 33179
Mail Address: 555 NE 185 ST, SUITE 201, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPACH BERNARD Director 555 NE 185 ST, MIAMI, FL, 33179
MITRANI ISAAC E Agent 301 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 301 ARTHUR GODFREY ROAD, PENTHOUSE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2009-04-29 MITRANI, ISAAC ESQ -
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 555 NE 185 ST, SUITE 201, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2007-05-14 555 NE 185 ST, SUITE 201, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State