Search icon

305 MULTIPLE SVC, INC - Florida Company Profile

Company Details

Entity Name: 305 MULTIPLE SVC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

305 MULTIPLE SVC, 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: 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: 29 Aug 2019 (6 years ago)
Date of dissolution: 10 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: P19000067476
FEI/EIN Number 843036393

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

Address: 541 Ne 142 St, North MIAMI, FL, 33161, US
Mail Address: 541 NE 142nd St, North MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHANI OMAR A President 729 NW 2ND STREET, MIAMI, FL, 33128
RICHANI OMAR A Agent 729 NW 2ND STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 541 Ne 142 St, North MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-03-07 541 Ne 142 St, North MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2022-02-11 RICHANI, OMAR A -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 729 NW 2ND STREET, 422, MIAMI, FL 33128 -
REINSTATEMENT 2022-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-02-11
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State