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 |
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 |
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 | - |
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 |
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