Search icon

N.W. 27TH AVE. CORP. - Florida Company Profile

Company Details

Entity Name: N.W. 27TH AVE. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.W. 27TH AVE. 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000113863
FEI/EIN Number 203351592

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

Address: 2705 NW 87TH TERR, MIAMI, FL, 33147
Mail Address: 13782 NW 20TH STREET, PEMBROKEPINES, FL, 33028
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPIENZA JULIE President 13782 NW 20 ST, PEMBROKE PINE, FL, 33028
SAPIENZA JULIE Director 13782 NW 20 ST, PEMBROKE PINE, FL, 33028
SAPIENZA JULIE Agent 13782 NW 20TH STREET, PEMBROKEPINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-01 2705 NW 87TH TERR, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 13782 NW 20TH STREET, PEMBROKEPINES, FL 33028 -
CANCEL ADM DISS/REV 2010-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 2705 NW 87TH TERR, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000815471 TERMINATED 1000000106914 26749 3418 2009-02-12 2029-03-05 $ 4,053.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-03-31
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-09-14
Domestic Profit 2005-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State