Entity Name: | 928 PENN CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
928 PENN 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: | 27 Feb 2013 (12 years ago) |
Date of dissolution: | 24 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | P13000019382 |
FEI/EIN Number |
46-2153923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIESENFELD MICHAEL | Secretary | 1200 BRICKELL AVE, MIAMI, FL, 33131 |
ORCOM CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | ORCOM CORPORATE SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 1200 BRICKELL AVE, SUITE 1960, MIAMI, FL 33131 | - |
REINSTATEMENT | 2015-12-14 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2015-09-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-09 |
Reinstatement | 2015-12-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State