Search icon

THE 12 HOUSES PROPERTY MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: THE 12 HOUSES PROPERTY MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE 12 HOUSES PROPERTY MANAGEMENT CORPORATION 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: 09 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000166183
FEI/EIN Number 201988425

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

Address: 1800 SW 1 ST, MIAMI, FL, 33135, US
Mail Address: PO BOX 452756, MIAMI, FL, 33245-2756, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCE JOSE President 1800 SW 1 ST, MIAMI, FL, 33135
SANTIAGO ANTONIO Officer 1800 SW 1 ST, MIAMI, FL, 33135
SANTIAGO ANTONIO Agent 1800 SW 1 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-26 SANTIAGO, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1800 SW 1 ST, SUITE 201, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 1800 SW 1 ST, SUITE 201, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2008-03-26 1800 SW 1 ST, SUITE 201, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001083065 TERMINATED 1000000340024 MIAMI-DADE 2012-12-20 2022-12-28 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000234762 TERMINATED 1000000140390 DADE 2009-09-30 2030-02-16 $ 1,764.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Change 2018-07-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State