Search icon

NORTHPOINTE PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: NORTHPOINTE PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHPOINTE PLAZA, 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: 06 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: P08000074060
FEI/EIN Number 263129447

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

Mail Address: PO BOX 830726, MIAMI, FL, 33283, US
Address: 7101 SW 112 PLACE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTRE OCTAVIO Manager PO BOX 830726, MIAMI, FL, 33283
CA CORPORATE SERVICES INC. Agent 7101 SW 112 PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7101 SW 112 PLACE, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7101 SW 112 PLACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-04-28 7101 SW 112 PLACE, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2023-04-28 CA CORPORATE SERVICES INC. -
AMENDMENT 2023-04-28 - -
PENDING REINSTATEMENT 2011-02-09 - -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Amendment 2023-04-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State