Search icon

COMPANY 216, INC. - Florida Company Profile

Company Details

Entity Name: COMPANY 216, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPANY 216, 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: 15 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000016063
FEI/EIN Number APPLIED FOR

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

Address: 15820 SW 98 CT, MIAMI, FL, 33157, US
Mail Address: 15820 SW 98 CT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DEREK Chief Executive Officer 15820 SW 98 CT, MIAMI, FL, 33132
AUGUSTE ANDRIQ Chief Marketing Officer 15820 SW 98 CT, MIAMI, FL, 33157
JONES DEREK L Agent 15820 SW 98 CT, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041855 MALLORY STROCK EXPIRED 2011-04-29 2016-12-31 - 1200 BRICKELL BAY DR, SUITE 1524, MIAMI, FL, 33131
G11000034662 DANIELA MENACHE EXPIRED 2011-04-07 2016-12-31 - 1901 BRICKELL AVE, APT 2312-B, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 15820 SW 98 CT, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 15820 SW 98 CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-05-01 15820 SW 98 CT, MIAMI, FL 33157 -
AMENDMENT 2011-04-29 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
Amendment 2011-04-29
Domestic Profit 2011-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State