Search icon

FLAGLER STREET DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: FLAGLER STREET DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER STREET DEVELOPMENT 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: 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: 14 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000024035
FEI/EIN Number 81-1880300

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

Address: 8777 Collins Avenue,, APT. #508, Surfside, FL, 33154, US
Mail Address: 8777 Collins Avenue,, APT. #508, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA GONZALEZ ALEJANDRO J President 8777 COLLINS AVENUE #508, SURFSIDE, FL, 33154
MLP FINANCIAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 8777 Collins Avenue,, APT. #508, Surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2019-07-19 8777 Collins Avenue,, APT. #508, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6303 Blue Lagoon Dr., Suite 320, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-19
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State