Entity Name: | ONE MIAMI 2003 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE MIAMI 2003 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: |
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: | 12 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | P05000139354 |
FEI/EIN Number |
20-3618671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 1701 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POSADA EDGAR | Secretary | 1701 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
POSADA JOSE L | Vice President | 1701 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
FA CORPORATE MANAGEMENT LLC | Agent | - |
FA CORPORATE MANAGEMENT LLC | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 1701 Ponce de Leon Blvd, Ste 306, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 1701 Ponce de Leon Blvd, Ste 306, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 1701 Ponce de Leon Blvd, Ste 306, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-03 | FA Corporate Management LLC | - |
REINSTATEMENT | 2022-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2010-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000471784 | ACTIVE | 1000000223386 | DADE | 2011-07-12 | 2031-08-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000460672 | ACTIVE | 1000000155513 | DADE | 2010-01-21 | 2030-03-31 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-08-03 |
REINSTATEMENT | 2022-06-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State