Search icon

2201-2231 WEST 64TH ST., INC. - Florida Company Profile

Company Details

Entity Name: 2201-2231 WEST 64TH ST., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2201-2231 WEST 64TH ST., 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: 15 Nov 2010 (14 years ago)
Document Number: P10000093430
FEI/EIN Number 274196052

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

Address: 8165 NW 155 Street, Miami Lakes, FL, 33016, US
Mail Address: 8165 NW 155 Street, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO MARIO President 9451 JOURNEY ENDS ROAD, CORAL GABLES, FL, 33156
FERRO MARIO Secretary 9451 JOURNEY ENDS ROAD, CORAL GABLES, FL, 33156
FERRO MARIA E Vice President 9451 JOURNEY ENDS ROAD, CORAL GABLES, FL, 33156
Ferro Risset Secretary 8165 NW 155 Street, Miami Lakes, FL, 33016
FERRO MARIO Agent 8165 NW 155 Street, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 8165 NW 155 Street, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 8165 NW 155 Street, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-01-28 8165 NW 155 Street, Miami Lakes, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State