Search icon

CITY PLAZA APARTMENT 626, INC. - Florida Company Profile

Company Details

Entity Name: CITY PLAZA APARTMENT 626, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY PLAZA APARTMENT 626, INC. 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: 14 Apr 2005 (20 years ago)
Date of dissolution: 24 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: P05000055492
FEI/EIN Number 204494627

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

Address: 10879 NW 59 ST, MIAMI, FL, 33178
Mail Address: 10879 NW 59 ST, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARMENDIA JULIO President 10879 NW 59 ST, MIAMI, FL, 33178
GUZMAN JESUS Secretary 10879 NW 59 ST, MIAMI, FL, 33178
GARMENDIA JULIO Agent 10879 NW 59 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2015-03-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000054220. CONVERSION NUMBER 900000150089
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 10879 NW 59 ST, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-01-17 10879 NW 59 ST, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 10879 NW 59 ST, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State