Search icon

S.W. 166 ST. & 99TH AVE., INC. - Florida Company Profile

Company Details

Entity Name: S.W. 166 ST. & 99TH AVE., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.W. 166 ST. & 99TH AVE., 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: 19 Jan 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000004612
Address: 3850 SW 87TH AVENUE STE. 307, MIAMI, FL, 33165
Mail Address: 3850 SW 87TH AVENUE STE. 307, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNSHELM ARISTIDES A President 9730 NW 6TH LANE, MIAMI, FL, 33172
UNSHELM ARISTIDES A Director 9730 NW 6TH LANE, MIAMI, FL, 33172
RIVERO MARTA C Vice President 3777 SW 148TH COURT, MIAMI, FL, 33185
RIVERO MARTA C Director 3777 SW 148TH COURT, MIAMI, FL, 33185
MELQUIADES LORETO Treasurer 271 NW 57TH AVENUE, MIAMI, FL, 33126
MELQUIADES LORETO Director 271 NW 57TH AVENUE, MIAMI, FL, 33126
CAMEJO MAGALIS Secretary 3850 SW 87TH AVENUE STE. 307, MIAMI, FL, 33165
CAMEJO MAGALIS Director 3850 SW 87TH AVENUE STE. 307, MIAMI, FL, 33165
CAMEJO MAGALIS Agent 3850 SW 87TH AVENUE STE. 307, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State