Entity Name: | MIDTOWN PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDTOWN PROPERTY MANAGEMENT, 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: | 18 Feb 2009 (16 years ago) |
Document Number: | P09000015797 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11205 NW 7th Avenue, MIAMI, FL, 33168, US |
Mail Address: | 11205 NW 7th Avenue, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berrios Willie | Director | 11205 NW 7th Avenue, MIAMI, FL, 33168 |
Arocho Luis | Director | 11205 NW 7th Avenue, MIAMI, FL, 33168 |
Berrios Willie | Agent | 11205 NW 7TH Avenue, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Berrios, Willie | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 11205 NW 7th Avenue, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-28 | 11205 NW 7TH Avenue, MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 11205 NW 7th Avenue, MIAMI, FL 33168 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State