Entity Name: | MIAMI UPTOWN MANAGEMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI UPTOWN MANAGEMENT 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: | 16 Aug 2012 (13 years ago) |
Document Number: | P12000070711 |
FEI/EIN Number |
46-0835660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 NE 69TH ST, SUITE #2501, MIAMI, FL, 33138, US |
Mail Address: | 780 NE 69TH ST, SUITE #2501, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISRAEL DALIA | President | 780 NE 69TH ST, MIAMI, FL, 33138 |
PRESSER DAVID | Director | 10465 Canterbury Court, Davie, FL, 33328 |
PRESSER DAVID | Officer | 10465 Canterbury Court, Davie, FL, 33328 |
ISRAEL DALIA | Agent | 780 NE 69TH ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 780 NE 69TH ST, SUITE #2501, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 780 NE 69TH ST, SUITE #2501, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-04 | 780 NE 69TH ST, SUITE #2501, MIAMI, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State