Entity Name: | MAIN 2703 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MAIN 2703 INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 04 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2013 (12 years ago) |
Document Number: | P11000086794 |
FEI/EIN Number |
37-1648743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1695 NE 123rd St., NORTH MIAMI, FL 33181 |
Mail Address: | 1695 NE 123rd St., NORTH MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZZO FARINA, PATRICIA, VP | Agent | 2450 NE 135TH ST, 408, NORTH MIAMI, FL 33181 |
YANEZ, DANIEL H | President | 2101 Brickell Avenue, 2703 Miami, FL 33129 |
RIZZO FARINA, PATRICIA E | Vice President | 2101 Brickell Avenue, 2703 Miami, FL 33129 |
YANEZ, MELISA D | Secretary | 2101 Brickell Avenue, 2703 Miami, FL 33129 |
YANEZ, DENISE M | Secretary | 2101 Brickell Avenue, 2703 Miami, FL 33129 |
YANEZ, AILEN M | Secretary | 2101 Brickell Avenue, 2703 Miami, FL 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 1695 NE 123rd St., NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2023-02-03 | 1695 NE 123rd St., NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | RIZZO FARINA, PATRICIA, VP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 2450 NE 135TH ST, 408, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State