Search icon

THE PALMS 16A INC - Florida Company Profile

Company Details

Entity Name: THE PALMS 16A INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PALMS 16A 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: 28 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: P14000037631
FEI/EIN Number NOT APPLICABLE

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

Address: 2110 N. OCEAN BLVD, UNIT 1601, FT. LAUDERDALE, FL, 33305
Mail Address: 2110 N. OCEAN BLVD, UNIT 1601, FT. LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA ENRIQUE President 2110 N. OCEAN BLVD, UNIT 1601, FT. LAUDERDALE, FL, 33305
BONILLA ENRIQUE Treasurer 2110 N. OCEAN BLVD, UNIT 1601, FT. LAUDERDALE, FL, 33305
DE BONILLA GLORIA P Vice President 2110 N. OCEAN BLVD, UNIT 1601, FT. LAUDERDALE, FL, 33305
DE BONILLA GLORIA P Secretary 2110 N. OCEAN BLVD, UNIT 1601, FT. LAUDERDALE, FL, 33305
DE BONILLA GLORIA P Director 2110 N. OCEAN BLVD, UNIT 1601, FT. LAUDERDALE, FL, 33305
BONILLA GUSTAVO A Director 915 MIDDLE RIVER DRIVE, SUITE 506, FT. LAUDERDALE, FL, 33304
MORAITIS GEORGE RJR. Agent 915 MIDDLE RIVER DRIVE, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-18 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 MORAITIS, GEORGE R, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2019-07-31
REINSTATEMENT 2018-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State