Search icon

700 CORP.

Company Details

Entity Name: 700 CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P93000087430
FEI/EIN Number 65-0463459
Address: 700 N. ATLANTIC BLVD., FT. LAUDERDALE, FL 33304
Mail Address: % LERMAN AND LERMAN, 48 FLAGLER ST. PH #101, MIAMI, FL 33131
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LERMAN, JORGE Agent 48 EAST FLAGLER ST, PH 101, MIAMI, FL 33131

President

Name Role Address
BERGER, HARRY President 48 E. FLAGLER ST., MIAMI, FL 33141

Vice President

Name Role Address
BRYSKI, ARON Vice President 48 E. FLAGLER ST., MIAMI, FL
BERGER, JOSEF Vice President 48 E. FLAGLER ST., MIAMI, FL

Director

Name Role Address
BRYSKI, ARON Director 48 E. FLAGLER ST., MIAMI, FL
LERMAN, ISIDORO Director 48 E. FLAGLER ST PH 101, MIAMI, FL
BERGER, JOSEF Director 48 E. FLAGLER ST., MIAMI, FL
LERMAN, JORGE Director 48 E. FLAGLER ST. PH 101, MIAMI, FL

Secretary

Name Role Address
LERMAN, JORGE Secretary 48 E. FLAGLER ST. PH 101, MIAMI, FL

Treasurer

Name Role Address
LERMAN, ISIDORO Treasurer 48 E. FLAGLER ST PH 101, MIAMI, FL

Assistant Treasurer

Name Role Address
BRYSKI, JANET Assistant Treasurer 48 E FLAGLER ST, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-07 48 EAST FLAGLER ST, PH 101, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-11 700 N. ATLANTIC BLVD., FT. LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 1994-03-11 LERMAN, JORGE No data

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State