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 |
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 |
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 | - | - |
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