Search icon

27 STREET FURNITURE, CORP - Florida Company Profile

Company Details

Entity Name: 27 STREET FURNITURE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

27 STREET FURNITURE, CORP 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 10 Jan 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: P05000062043
FEI/EIN Number 202796888

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

Address: 2715 NW 17TH AVE., MIAMI, FL, 33142
Mail Address: 2715 NW 17TH AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAMON President 955 NW 52ND ST., MIAMI, FL, 33142
PEREZ RAMON Director 955 NW 52ND ST., MIAMI, FL, 33142
PEREZ IMELDA Secretary 955 NW 52ND ST., MIAMI, FL, 33142
PEREZ IMELDA Treasurer 955 NW 52ND ST., MIAMI, FL, 33142
PEREZ IMELDA Director 955 NW 52ND ST., MIAMI, FL, 33142
PEREZ RAMON Agent 955 NW 52ND ST., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900413 A & R LANDSCAPING EXPIRED 2008-07-14 2013-12-31 - 1430 SW 19 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000812813 TERMINATED 1000000242787 DADE 2011-12-05 2031-12-14 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000812821 TERMINATED 1000000242788 DADE 2011-12-05 2031-12-14 $ 715.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000812839 TERMINATED 1000000242789 DADE 2011-12-05 2021-12-14 $ 1,819.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-22
REINSTATEMENT 2006-10-16
Domestic Profit 2005-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State