Entity Name: | 11500 NW 117 WAY BUILDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
11500 NW 117 WAY BUILDING 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: |
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: | 13 Jan 2005 (20 years ago) |
Document Number: | P05000007615 |
FEI/EIN Number |
300295927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9845 N.W. 118TH WAY, MEDLEY, FL, 33178 |
Mail Address: | 9845 N.W. 118TH WAY, MEDLEY, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JORGE | President | 9845 N.W. 118TH WAY, MEDLEY, FL, 33178 |
FERNANDEZ TARA P | Vice President | 9845 N.W. 118TH WAY, MEDLEY, FL, 33178 |
HERNANDEZ MIGUEL CPA | Agent | 8500 WEST FLAGLER ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-07 | HERNANDEZ, MIGUEL CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 8500 WEST FLAGLER ST, SUITE B-208, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-07 | 9845 N.W. 118TH WAY, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2008-01-07 | 9845 N.W. 118TH WAY, MEDLEY, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000229189 | TERMINATED | 1000000922627 | DADE | 2022-05-06 | 2042-05-11 | $ 1,024.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State