Search icon

95 NORTHWEST 52ND STREET, INC - Florida Company Profile

Company Details

Entity Name: 95 NORTHWEST 52ND STREET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

95 NORTHWEST 52ND STREET, 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: 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: 04 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000065649
FEI/EIN Number APPLIED FOR

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

Address: 8600 NW 36th Avenue, Miami, FL, 33147, US
Mail Address: 8600 NW 36th Avenue, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDARCO LAW FIRM PLLC Auth -
DURAN FERNANDO President 8600 NW 36th Ave, MIAMI, FL, 33147
CONDARCO LAW FIRM PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 CONDARCO LAW FIRM PLLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 8600 NW 36th Avenue, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-04-11 8600 NW 36th Avenue, Miami, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 8600 NW 36th Ave, Miami, FL 33147 -
AMENDMENT 2016-02-29 - -
AMENDMENT 2015-11-10 - -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-12
Amendment 2016-02-29
ANNUAL REPORT 2016-02-19
Amendment 2015-11-10
Domestic Profit 2015-08-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State