Entity Name: | SIMON ON 54TH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMON ON 54TH 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: | 05 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | P10000091029 |
FEI/EIN Number |
274436231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1186 NW 54 STREET, #12, MIAMI, FL, 33127 |
Mail Address: | 513 Layne blvd, T9, Hallandale beach, FL, 33009, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIMON DANI | President | 513 Layne blvd, HALLANDALE, FL, 33009 |
SHIMON ILAN | Vice President | 513 Layne blvd, HALLANDALE, FL, 33009 |
SHIMON DANI | Agent | 513 Layne blvd, Hallandale beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-18 | 1186 NW 54 STREET, #12, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 513 Layne blvd, Hallandale beach, FL 33009 | - |
REINSTATEMENT | 2021-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | SHIMON, DANI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-14 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State