Search icon

819 FIFTH STREET CORPORATION - Florida Company Profile

Company Details

Entity Name: 819 FIFTH STREET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

819 FIFTH STREET CORPORATION 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: 06 Aug 1993 (32 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: P93000055339
FEI/EIN Number 650434009

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

Address: 819 FIFTH ST, MIAMI BEACH, FL, 33139
Mail Address: 819 FIFTH ST, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEAN KATHARINE President 819 FIFTH ST, MIAMI BEACH, FL, 33139
Lombrage Karen Agent 819 FIFTH ST, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Lombrage, Karen -
CANCEL ADM DISS/REV 2006-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-08 819 FIFTH ST, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000191227 TERMINATED 1000000649369 DADE 2015-01-08 2035-02-05 $ 9,409.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001795153 TERMINATED 1000000554964 MIAMI-DADE 2013-12-09 2033-12-26 $ 676.98 STATE OF FLORIDA0097504

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State