Search icon

COMMERCE CENTER OF NORTH MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCE CENTER OF NORTH MIAMI BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCE CENTER OF NORTH MIAMI BEACH, 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: 07 May 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000034210
Address: 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162
Mail Address: 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURZMAN JOHN Director 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162
KURZMAN JOHN President 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162
HOCHHAUSER PAUL Director 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162
HOCHHAUSER PAUL Vice President 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162
LENARD HOWARD B Director 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162
LENARD HOWARD B Treasurer 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162
KURZMAN RHODA Secretary 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162
LENARD HOWARD B Agent 18267 NE 4TH CT, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State