Search icon

FLYBRIDGE 85 CORP. - Florida Company Profile

Company Details

Entity Name: FLYBRIDGE 85 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLYBRIDGE 85 CORP. 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 02 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: P12000074641
FEI/EIN Number 46-1348850

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

Address: 4450 Lake Road, MIAMI, FL, 33137, US
Mail Address: 4450 Lake Road, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCO MANAGEMENT, INC. Agent -
PIH LAWRENCE Director 4450 Lake Road, MIAMI, FL, 33137
MERKIN STEWART A Director 4450 Lake Road, MIAMI, FL, 33137
MERKIN STEWART A President 4450 Lake Road, MIAMI, FL, 33137
Hussey Elia Director 4450 Lake Road, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 4450 Lake Road, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-03-08 4450 Lake Road, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-03-08 MASCO MANAGEMENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 4450 Lake Road, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-17
Domestic Profit 2012-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State