Entity Name: | 826 MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
826 MANAGEMENT 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: |
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: | 14 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (7 years ago) |
Document Number: | P06000022885 |
FEI/EIN Number |
204520885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5325 N. W. 77 AVE., MIAMI, FL, 33166 |
Mail Address: | 2750 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEBURG ERIC CPRES | President | 2750 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306 |
FREEBURG ERIC CPRES. | Agent | 2750 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-03 | FREEBURG, ERIC C, PRES. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 5325 N. W. 77 AVE., MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-07 | 2750 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2009-07-07 | 5325 N. W. 77 AVE., MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000147370 | TERMINATED | 1000000575681 | MIAMI-DADE | 2014-01-21 | 2034-01-29 | $ 360.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001365676 | TERMINATED | 1000000526321 | DADE | 2013-08-29 | 2033-09-05 | $ 4,140.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2016-02-03 |
REINSTATEMENT | 2014-10-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4112998509 | 2021-02-25 | 0455 | PPS | 5325 NW 77th Ave, Miami, FL, 33166-4829 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9450247005 | 2020-04-09 | 0455 | PPP | 5325 NW 77TH AVE, MIAMI, FL, 33166-4829 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State