Search icon

18200 PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: 18200 PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

18200 PARTNERS 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: 20 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000086432
FEI/EIN Number 47-5382457

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

Address: 18200 SW 147 AVENUE, MIAMI, FL, 33187
Mail Address: 18200 SW 147 AVENUE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY CHRIS President 18200 SW 147 AVE, MIAMI, FL, 33187
UCCIFERRI DIEGO Vice President 18200 SW 147 AVE, MIAMI, FL, 33187
MIGLIORINI MATTEO Secretary 18200 SW 147 AVE, MIAMI, FL, 33187
BRADLEY CHRIS Agent 18200 SW 147 AVE, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107889 BELLINI ITALIAN BISTRO EXPIRED 2015-10-22 2020-12-31 - 18200 SW 147 AVENUE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 BRADLEY, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State