Search icon

3651 N.W. 79 AVE. CORP. - Florida Company Profile

Company Details

Entity Name: 3651 N.W. 79 AVE. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3651 N.W. 79 AVE. 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: 27 May 1994 (31 years ago)
Date of dissolution: 06 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: P94000040213
FEI/EIN Number 650499994

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

Address: 9999 Collins Ave, Apt 18K, Bal Harbour, FL, 33154, US
Mail Address: 9999 Collins Ave, Apt 18K, Bal Harbour, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zelcer Isaac Director 9999 Collins Ave, Bal Harbour, FL, 33154
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 9999 Collins Ave, Apt 18K, Bal Harbour, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-04-10 9999 Collins Ave, Apt 18K, Bal Harbour, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-02-04 CORPDIRECT AGENTS.INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State