Entity Name: | 1530 NE 130TH STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1530 NE 130TH STREET, 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: | 04 May 2009 (16 years ago) |
Document Number: | P09000039351 |
FEI/EIN Number |
264804232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14340 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US |
Mail Address: | 14340 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAE JACOB | President | 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181 |
JACOB FRANCIS | Vice President | 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181 |
JACOB FRANCIS | Secretary | 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181 |
JACOB FRANCIS | Agent | 14340 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | JACOB, FRANCIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-07 | 14340 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2010-09-07 | 14340 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State