Entity Name: | WAREHOUSE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WAREHOUSE PROPERTIES, 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: |
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: | 14 Oct 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2013 (11 years ago) |
Document Number: | P93000071606 |
FEI/EIN Number |
650448994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16301 NW 49 Ave, Miami, FL, 33014, US |
Mail Address: | 16301 NW 49 Ave, Miami, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEBARA ROBERT | President | 16301 NW 49 Ave, Miami, FL, 33014 |
GEBARA ROBERT | Agent | 16301 NW 49 Ave, Miami, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 16301 NW 49 Ave, Miami, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 16301 NW 49 Ave, Miami, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 16301 NW 49 Ave, Miami, FL 33014 | - |
REINSTATEMENT | 2013-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-02-14 | GEBARA, ROBERT | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State