Search icon

1939 GARFIELD REALTY CORP - Florida Company Profile

Company Details

Entity Name: 1939 GARFIELD REALTY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1939 GARFIELD REALTY 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: 15 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: P19000042941
FEI/EIN Number 47-3165369

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

Address: 1939 GARFIELD ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2087 Webster Avenue, Bronx, NY, 10457, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO FRANCISCO President 1939 GARFIELD ST, HOLLYWOOD, FL, 33020
Solano Marzan Stephanie Vice President 2087 Webster Avenue, Bronx, NY, 10457
Solano Alexandra Vice Chairman 2087 Webster Avenue, Bronx, NY, 10457
Reynoso Yasmirel Agent 1349 SW 48th Avenue, Fort Lauderdale, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-21 - -
CHANGE OF MAILING ADDRESS 2022-06-21 1939 GARFIELD ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-06-21 Reynoso, Yasmirel -
REGISTERED AGENT ADDRESS CHANGED 2022-06-21 1349 SW 48th Avenue, Fort Lauderdale, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-06-21
Amendment 2019-06-04
Domestic Profit 2019-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State