Search icon

PARK CENTRAL EAST 811,CORP - Florida Company Profile

Company Details

Entity Name: PARK CENTRAL EAST 811,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARK CENTRAL EAST 811,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: 22 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000122171
FEI/EIN Number 134343580

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

Address: 4831 NW 99 COURT, MIAMI, FL, 33178
Mail Address: 3600 Mystic Pointe Drive, AVENTURA, FL, 33180, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIER ADRIANA President 3600 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180
BRIER JOHN R Agent 3600 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-13 4831 NW 99 COURT, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-03-13 BRIER, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 3600 MYSTIC POINTE DRIVE, LP-6, AVENTURA, FL 33180 -
AMENDMENT 2013-08-09 - -
AMENDMENT 2006-10-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-13
Amendment 2013-08-09
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State