Entity Name: | 1765 NE 58 STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Dec 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2016 (8 years ago) |
Document Number: | P16000095346 |
FEI/EIN Number | 81-4804955 |
Address: | 401 E. Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E. Las Olas Blvd., Suite 130-463, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINBERG STEVEN A | Agent | FRANK, WEINBERG & BLACK, P.L., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
HOWELL BRETT | President | 401 E. Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
HOWELL BRETT | Director | 401 E. Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 401 E. Las Olas Blvd., Suite 130-463, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 401 E. Las Olas Blvd., Suite 130-463, Fort Lauderdale, FL 33301 | No data |
AMENDMENT | 2016-12-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-03 |
Amendment | 2016-12-28 |
Domestic Profit | 2016-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State