Entity Name: | 227 NW 13 AVE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
227 NW 13 AVE 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: | 12 Sep 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2024 (a year ago) |
Document Number: | P19000072146 |
FEI/EIN Number |
84-3206819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2023 Route 70 West, Cherry Hill, NJ, 08002, US |
Mail Address: | 2023 Route 70 West, Cherry Hill, NJ, 08002, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBERTI ROMUALDO | Director | 2023 Route 70 West, Cherry Hill, NJ, 08002 |
LAMBERTI ROMUALDO | President | 2023 Route 70 West, Cherry Hill, NJ, 08002 |
Lamberti Romualdo | Agent | 300 S Pointe Dr, Miami, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 2023 Route 70 West, Suite 1, Cherry Hill, NJ 08002 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Lamberti , Romualdo | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 300 S Pointe Dr, Unit 2605, Miami, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 2023 Route 70 West, Suite 1, Cherry Hill, NJ 08002 | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
Amendment | 2024-04-02 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-11-11 |
Domestic Profit | 2019-09-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State