Entity Name: | THREE60 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THREE60 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: | 26 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (15 years ago) |
Document Number: | P09000007670 |
FEI/EIN Number |
264151680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 9TH STREET - 2ND FLOOR, MIAMI BEACH, FL, 33139, US |
Mail Address: | 227 9TH STREET - 2ND FLOOR, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EFFS CAVALIERI CHRISTINA | Vice President | 2500 Parkview Drive, Hallandale, FL, 33009 |
FRANCESCO CECCHINI | Secretary | 8911 COLLINS AVE APT 1104, SURFSIDE, FL, 33154 |
CAVALIERI MAURIZIO | Agent | 2500 Parkview Drive, HALLANDALE BEACH, FL, 33009 |
CAVALIERI MAURIZIO | President | 2509 Parkview Drive, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 2500 Parkview Drive, 402, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 227 9TH STREET - 2ND FLOOR, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 227 9TH STREET - 2ND FLOOR, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3816707402 | 2020-05-08 | 0455 | PPP | 12754 sw 50 st, miramar, FL, 33027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State