Search icon

CITY CENTER 52 INC. - Florida Company Profile

Company Details

Entity Name: CITY CENTER 52 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY CENTER 52 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: 17 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000101323
FEI/EIN Number 271528463

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

Address: 122 NE 3RD AVE, MIAMI, FL, 33132, US
Mail Address: 122 NE 3RD AVE, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHARANI SARI J President 122 NE 3RD AVE, MIAMI, FL, 33132
MAHARANI SARI J Director 122 NE 3RD AVE, MIAMI, FL, 33132
BONG DJUNGMEN Secretary 122 NE 3RD AVE, MIAMI, FL, 33132
BONG DJUNGMEN Director 122 NE 3RD AVE, MIAMI, FL, 33132
DJAJAPUTRA JANTO Vice President 122 NE 3RD AVE, MIAMI, FL, 33132
DJAJAPUTRA JANTO Director 122 NE 3RD AVE, MIAMI, FL, 33132
MAHARANI SARI J Agent 122 NE 3RD AVE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000001726 CITY CENTER EXPIRED 2010-01-06 2015-12-31 - 286 NE 2 ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 122 NE 3RD AVE, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2011-04-15 122 NE 3RD AVE, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 122 NE 3RD AVE, MIAMI, FL 33132 -
AMENDMENT 2010-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000928094 TERMINATED 1000000289709 MIAMI-DADE 2013-05-09 2023-05-22 $ 338.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-15
Amendment 2010-05-04
Domestic Profit 2009-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State