Search icon

5TH. AVENUE 1607, CORP. - Florida Company Profile

Company Details

Entity Name: 5TH. AVENUE 1607, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5TH. AVENUE 1607, CORP. 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: 05 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: P10000000816
FEI/EIN Number 271671336

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

Address: 240 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US
Mail Address: 240 CRANDON BOULEVARD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANABELA President 31 SE 5TH STREET, MIAMI, FL, 33131
GARCIA ANABELA Secretary 31 SE 5TH STREET, MIAMI, FL, 33131
REGISTERED AGENT GROUP LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 240 CRANDON BOULEVARD, SUITE 279, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-12-12 240 CRANDON BOULEVARD, SUITE 279, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-04-26 REGISTERED AGENT GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 31 SE 5TH STREET, SUITE 312, MIAMI, FL 33131 -
AMENDMENT 2016-12-15 - -
AMENDMENT 2013-10-22 - -
AMENDMENT 2010-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
Amendment 2016-12-15
ANNUAL REPORT 2016-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State