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 |
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 |
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 |
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 | - | - |
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