Search icon

54TH STREET MULTI SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: 54TH STREET MULTI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

54TH STREET MULTI SERVICES, 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: 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: 07 Jun 2007 (18 years ago)
Date of dissolution: 02 Jun 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: P07000067525
FEI/EIN Number 260336879

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

Address: 71 NW 54TH STREET, 2, MIAMI, FL, 33127
Mail Address: 71 NW 54TH STREET, 2, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH CLAUDE President 71 NW 54TH STREET, MIAMI, FL, 33127
JOSEPH CLAUDE Agent 71 NW 54TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-01 71 NW 54TH STREET, 2, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2011-03-01 JOSEPH, CLAUDE -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 71 NW 54TH STREET, 2, MIAMI, FL 33127 -
NAME CHANGE AMENDMENT 2009-05-15 54TH STREET MULTI SERVICES, INC. -
AMENDMENT 2007-08-16 - -
AMENDMENT 2007-07-03 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-07-07
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-12-14
ANNUAL REPORT 2010-03-31
Name Change 2009-05-15
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-26
Amendment 2007-08-16
Amendment 2007-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State