Search icon

BUILDING TWO MIDTOWN CORP. - Florida Company Profile

Company Details

Entity Name: BUILDING TWO MIDTOWN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDING TWO MIDTOWN 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: 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: 04 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: P15000049131
FEI/EIN Number 83-3877240

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

Address: 1610 SW 12TH AVE, MIAMI, FL, 33129, US
Mail Address: 1610 SW 12TH AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R&P ACCOUNTING & TAXES, INC. Agent 150 SE 2ND AVE STE 404, MIAMI, FL, 33131
LUJAN CORDERO MARIA Director 1610 SW 12TH AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 1610 SW 12TH AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-09-10 1610 SW 12TH AVE, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2019-09-10 R&P ACCOUNTING & TAXES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-10 150 SE 2ND AVE STE 404, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-29
Amendment 2019-09-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State