Search icon

3815 AVENUE CORP. - Florida Company Profile

Company Details

Entity Name: 3815 AVENUE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3815 AVENUE 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: 17 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (6 months ago)
Document Number: P06000132494
FEI/EIN Number 364595995

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

Address: 1331 Brickell Bay Dr, Suite 4105, Miami, FL, 33131, US
Mail Address: 1331 Brickell Bay Dr, Suite 4105, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JORGE A President 1331 Brickell Bay Dr, Miami, FL, 33131
HERNANDEZ JORGE A Director 1331 Brickell Bay Dr, Miami, FL, 33131
Hernandez Jorge A Agent 1331 Brickell Bay Dr, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1331 Brickell Bay Dr, Suite 4105, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-02-26 1331 Brickell Bay Dr, Suite 4105, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-02-26 Hernandez, Jorge Alfonso -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1331 Brickell Bay Dr, Suite 4105, Miami, FL 33131 -
REINSTATEMENT 2018-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-01-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State