Entity Name: | 125TH STREET PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
125TH STREET PLAZA, 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: | 25 Mar 2013 (12 years ago) |
Document Number: | P13000027411 |
FEI/EIN Number |
46-2453765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 464 OCEAN BLVD, GOLDEN BEACH, FL, 33160, US |
Mail Address: | 464 OCEAN BLVD, GOLDEN BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRU GARRET | President | 464 OCEAN BLVD, GOLDEN BEACH, FL, 33160 |
GRU GARRET | Secretary | 464 OCEAN BLVD, GOLDEN BEACH, FL, 33160 |
GRU GARRET | Agent | 464 OCEAN BLVD, GOLDEN BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-06 | 464 OCEAN BLVD, GOLDEN BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2016-03-06 | 464 OCEAN BLVD, GOLDEN BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-06 | 464 OCEAN BLVD, GOLDEN BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | GRU, GARRET | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State