Entity Name: | 650 MERIDIAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
650 MERIDIAN, 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: | 05 Aug 1994 (31 years ago) |
Document Number: | P94000058113 |
FEI/EIN Number |
650510007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6420 SW 108 PL, MIAMI, FL, 33173 |
Mail Address: | 6420 SW 108 PL, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTE TITO | President | 6420 SW 108 PLACE, MIAMI, FL, 33173 |
CLEMENTE TITO | Secretary | 6420 SW 108 PLACE, MIAMI, FL, 33173 |
CLEMENTE MARIA E | Vice President | 6420 SW 108 PLACE, MIAMI, FL, 33173 |
CLEMENTE ANGEL C | Director | 15550 SW 112 DRIVE, MIAMI, FL, 33196 |
CLEMENTE TITO | Agent | 6420 SW 108 PL, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-03-18 | 6420 SW 108 PL, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-13 | 6420 SW 108 PL, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 1999-04-13 | 6420 SW 108 PL, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 1996-11-18 | CLEMENTE, TITO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State