Search icon

2812 NW 35 STREET CORP. - Florida Company Profile

Company Details

Entity Name: 2812 NW 35 STREET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2812 NW 35 STREET 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: 02 May 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000034185
FEI/EIN Number 650593092

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

Address: 101 OCEAN DR, 806, MIAMI BCH, FL, 33139, US
Mail Address: 101 OCEAN DR, 806, MIAMI BCH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALINSKY ILYA Director 101 OCEAN DR, MIAMI BCH, FL, 33139
PALINSKY ILYA President 101 OCEAN DR, MIAMI BCH, FL, 33139
PALINSKY ILYA Agent 101 OCEAN DR, MIAMI BCH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 101 OCEAN DR, 806, MIAMI BCH, FL 33139 -
CANCEL ADM DISS/REV 2005-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 101 OCEAN DR, 806, MIAMI BCH, FL 33139 -
CHANGE OF MAILING ADDRESS 2005-04-29 101 OCEAN DR, 806, MIAMI BCH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 PALINSKY, ILYA -

Documents

Name Date
REINSTATEMENT 2005-04-29
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-22
REINSTATEMENT 2001-06-21
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State