Search icon

643 JEFFERSON AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: 643 JEFFERSON AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

643 JEFFERSON AVENUE, 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: 03 Jun 1994 (31 years ago)
Date of dissolution: 21 Mar 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 2006 (19 years ago)
Document Number: P94000041560
FEI/EIN Number 650498739

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

Address: 300 NE 71ST ST., MIAMI, FL, 33138, US
Mail Address: 300 NE 71ST ST., SUITE ONE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUDERER MALLORY President 300 NE 71ST ST., MIAMI, FL, 33138
KAUDERER MALLORY Secretary 300 NE 71ST ST., MIAMI, FL, 33138
REGENTS PARK PROPERTY, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2006-03-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000070461. MERGER NUMBER 300000056103
CHANGE OF PRINCIPAL ADDRESS 2005-09-13 300 NE 71ST ST., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2005-09-13 300 NE 71ST ST., MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-13 300 NE 71ST ST., MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 1997-04-15 REGENTS PARK PROPERTY INC -

Documents

Name Date
ANNUAL REPORT 2005-09-13
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-10-05
ANNUAL REPORT 1997-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State