Search icon

FLORIDA CITY PLAZA II, INC.

Company Details

Entity Name: FLORIDA CITY PLAZA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2024 (7 months ago)
Document Number: P05000051244
FEI/EIN Number 161721404
Address: 530 S.W. 1ST. STREET, FLORIDA CITY, FL, 33034, US
Mail Address: 501 WEST PALM DR., STE 109, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TINCO RAFAEL Agent 501 WEST PALM DR., FLORIDA CITY, FL, 33034

President

Name Role Address
TINOCO RAFAEL TRUSTEE President 501 W. PALM DR., FLORIDA CITY, FL, 33034

Treasurer

Name Role Address
TINOCO RAFAEL TRUSTEE Treasurer 501 W. PALM DR., FLORIDA CITY, FL, 33034

Director

Name Role Address
TINOCO RAFAEL TRUSTEE Director 501 W. PALM DR., FLORIDA CITY, FL, 33034

Secretary

Name Role Address
TINOCO MARIA S Secretary 501 WEST PALM DR., FLORIDA CITY, FL, 33034

Vice President

Name Role Address
TINOCO MARIA S Vice President 501 WEST PALM DR., FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 530 S.W. 1ST. STREET, FLORIDA CITY, FL 33034 No data
CHANGE OF MAILING ADDRESS 2010-03-23 530 S.W. 1ST. STREET, FLORIDA CITY, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 501 WEST PALM DR., STE 109, FLORIDA CITY, FL 33034 No data

Documents

Name Date
Amendment 2024-07-15
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State