Search icon

82ND ST. PROPERTIES CORP. - Florida Company Profile

Company Details

Entity Name: 82ND ST. PROPERTIES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

82ND ST. PROPERTIES 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: 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: 26 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000006247
FEI/EIN Number 650465304

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

Address: 615 82ND STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 2320 S.W. 104TH PLACE, MIAMI, FL, 33165
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ IONETH Director 2320 SW 104 PLACE, MIAMI, FL, 33165
SANCHEZ JORGE President 2320 SW 104 PLACE, MIAMI, FL, 33165
SANCHEZ IONETH Agent 2320 SW 104 PLACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-19 615 82ND STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-19 2320 SW 104 PLACE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1998-08-19 615 82ND STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 1998-08-19 SANCHEZ, IONETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1998-08-19
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State