Entity Name: | 7086 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
7086 CORPORATION 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: | 29 Oct 2013 (11 years ago) |
Document Number: | P13000088709 |
FEI/EIN Number |
46-4005759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7086 NW 50 STREET, 4, MIAMI, FL, 33166, US |
Mail Address: | 7086 NW 50 STREET, 4, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ ALEJANDRO | President | 15158 SW 94 TERRACE, MIAMI, FL, 33196 |
KATZ ALEJANDRO | Secretary | 15158 SW 94 TERRACE, MIAMI, FL, 33196 |
CEBALLOS HAYDEE CPA | Agent | 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 6815 Biscayne Blvd, Ste 103132, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 6815 Biscayne Blvd, Ste 103132, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-03 | FCC Consulting LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-03 | 6815 Biscayne Blvd, Ste 103132, MIAMI, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
Reg. Agent Resignation | 2024-11-04 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State