Search icon

5024 OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: 5024 OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5024 OF FLORIDA, 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: 25 Oct 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000078186
FEI/EIN Number 650528314

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

Address: 13935 NW 1ST AVE, MIAMI, FL, 33168, US
Mail Address: 147 NE 10TH AVE, NORTH MIAMI, FL, 33161, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALEXIS President 14730 NE 10 AVE, N MIAMI, FL, 33161
HERNANDEZ ALEXIS VPMT 14730 NE 10 AVE, N MIAMI, FL, 33161
BEHAR THOMAS A Agent 14730 NE 10 AVE, N MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 13935 NW 1ST AVE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1999-05-04 13935 NW 1ST AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-23 14730 NE 10 AVE, N MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 1996-05-01 BEHAR, THOMAS ACPA -

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State