Search icon

MIDTOWN DORAL D415 CORP - Florida Company Profile

Company Details

Entity Name: MIDTOWN DORAL D415 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDTOWN DORAL D415 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: 02 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P16000020533
FEI/EIN Number 81-1726748

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

Address: 7751 NW 107 AVE, DORAL, FL, 33178, US
Mail Address: 2555 Nw 102 Ave., MIAMI, FL, 33172, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIECO MARIA A Director 2555 Nw 102nd Ave, MIAMI, FL, 33172
GRIECO MARIA A Agent 2555 Nw 102nd Ave., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-03 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 GRIECO, MARIA ALEJANDRA -
CHANGE OF MAILING ADDRESS 2020-01-16 7751 NW 107 AVE, 415, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2555 Nw 102nd Ave., 209, MIAMI, FL 33172 -
REINSTATEMENT 2017-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 7751 NW 107 AVE, 415, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-05
Amendment 2016-09-07
Domestic Profit 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State