Entity Name: | 475 BRICKELL AVE 5307 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
475 BRICKELL AVE 5307 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: |
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: | 21 Mar 2012 (13 years ago) |
Document Number: | P12000027496 |
FEI/EIN Number |
45-4857694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NE 7th Avenue, Miami, FL, 33137, US |
Mail Address: | 2900 NE 7th Avenue, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLES YVES | President | 2900 NE 7th Avenue, Miami, FL, 33137 |
COLES OLGA | President | 2900 NE 7th Avenue, Miami, FL, 33137 |
MARX ROSENTHAL PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | one southeast third avenue, suite 1210, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 2900 NE 7th Avenue, 1807, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 2900 NE 7th Avenue, 1807, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | marx rosenthal pllc | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State