Search icon

COUNTRY CLUB SHOPPING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB SHOPPING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY CLUB SHOPPING CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 1992 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P92000010408
FEI/EIN Number 650374948

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

Address: 3663 S.W 8TH ST., PENTHOUSE, MIAMI, FL, 33135
Mail Address: 3663 S.W 8TH ST., PENTHOUSE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLS FELIPE AJR. President 3663 S.W. 8TH ST., 3RD FL, MIAMI, FL, 33135
Di Mise Isabel Vice President 3663 S.W 8TH ST., PENTHOUSE, MIAMI, FL, 33135
Valls Edwards Jeannette Secretary 3663 S.W 8TH ST., PENTHOUSE, MIAMI, FL, 33135
VALLS FELIPE A Agent 3663 S.W. 8TH ST., 3RD FL, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 VALLS, FELIPE A -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 3663 S.W 8TH ST., PENTHOUSE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2012-03-07 3663 S.W 8TH ST., PENTHOUSE, MIAMI, FL 33135 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 3663 S.W. 8TH ST., 3RD FL, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-11-04
ANNUAL REPORT 2009-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State