Entity Name: | 20 ISLAND AVE. NO. 614 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
20 ISLAND AVE. NO. 614 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: | 12 Jul 2011 (14 years ago) |
Date of dissolution: | 23 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | P11000062975 |
FEI/EIN Number |
331224823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 153 SEVILLA AVENUE, CORAL GABLES, FL, 33134, US |
Mail Address: | 1709-44 Jackes Avenue, Toronto, ON, M4T 1E5, CA |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNE KELVIN | Director | 1709-44 JACKES AVENUE, TORONTO ONTARIO, M4T 15 |
BROWNE KELVIN | President | 1709-44 JACKES AVENUE, TORONTO ONTARIO, M4T 15 |
ALLEN MICHAEL | Director | 1709-44 JACKES AVENUE, TORONTO ONTARIO, M4T 15 |
ALLEN MICHAEL | Secretary | 1709-44 JACKES AVENUE, TORONTO ONTARIO, M4T 15 |
M.J.F. REGISTERED AGENT CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 153 SEVILLA AVENUE, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2020-12-23 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State