Search icon

5717 CORPORATION - Florida Company Profile

Company Details

Entity Name: 5717 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5717 CORPORATION 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: 01 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2006 (19 years ago)
Document Number: P05000157177
FEI/EIN Number 204048264

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

Address: 5717 S.W. 8TH STREET, SUITE 200, MIAMI, FL, 33144
Mail Address: 5717 S.W. 8TH STREET, SUITE 200, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSO PAUL R Agent 12384 S.W. 82 Avenue, PINECREST, FL, 33156
GONZALEZ-PEROTTI JOSE Director 5717 S.W. 8TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 12384 S.W. 82 Avenue, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 5717 S.W. 8TH STREET, SUITE 200, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-01-17 5717 S.W. 8TH STREET, SUITE 200, MIAMI, FL 33144 -
REINSTATEMENT 2006-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State