Search icon

MICHELLE RENTALS APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MICHELLE RENTALS APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE RENTALS APARTMENTS, 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 07 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P12000005527
FEI/EIN Number 45-4311278

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

Address: 11616 SW 58 Street, Cooper City, FL, 33330, US
Mail Address: 11616 SW 58 Street, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cotayo-Linares Michelle Director 11616 SW 58 Street, Cooper City, FL, 33330
Cotayo-Linares Michelle Agent 11616 SW 58 Street, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 11616 SW 58 Street, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2020-06-23 Cotayo-Linares, Michelle -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 11616 SW 58 Street, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-06-23 11616 SW 58 Street, Cooper City, FL 33330 -
ARTICLES OF CORRECTION 2018-05-07 - -
AMENDMENT 2018-04-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-07
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-19
Articles of Correction 2018-05-07
Amendment 2018-04-16
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State