Search icon

170 NE 40 STREET, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: 170 NE 40 STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 1995 (30 years ago)
Document Number: P95000038190
FEI/EIN Number 650593680
Address: 2121 NW 2nd Avenue, #206, MIAMI, FL, 33127, US
Mail Address: 2121 NW 2nd Avenue, #206, MIAMI, FL, 33127, US
ZIP code: 33127
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-014-093
State:
ALABAMA
Type:
Headquarter of
Company Number:
20211369896
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_71562824
State:
ILLINOIS

Key Officers & Management

Name Role Address
RHODES STEVE President 2121 NW 2nd Avenue, #206, MIAMI, FL, 33127
RHODES STEVE Agent 2121 NW 2nd Avenue, #206, MIAMI, FL, 33127

Legal Entity Identifier

LEI Number:
549300KOJT2N68Q2WD15

Registration Details:

Initial Registration Date:
2018-10-30
Next Renewal Date:
2019-10-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014700057 MIAMI SPACES ACTIVE 2008-01-14 2028-12-31 - 2121 NW 2ND AVENUE, #206, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2017-04-06 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 1996-02-23 RHODES, STEVE -

Court Cases

Title Case Number Docket Date Status
Ferrari Financial Services, Inc., Appellant(s), v. 170 NE 40 Street, Inc., et al., Appellee(s). 3D2024-2017 2024-11-12 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-11060-CA-01

Parties

Name FERRARI FINANCIAL SERVICES, INC.
Role Appellant
Status Active
Representations Carmen D Contreras-Martinez, Alexandra Patricia Spaw
Name 170 NE 40 STREET, INC.
Role Appellee
Status Active
Representations Roniel Rodriguez, IV, John Lodge Penson
Name FLORIDA ARMANI PH00, LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Rani Zantout
Role Appellee
Status Active
Representations Yasin Daneshfar

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Ferrari Financial Services, Inc.
View View File
Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13076600
On Behalf Of Ferrari Financial Services, Inc.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2024.
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service.
On Behalf Of Ferrari Financial Services, Inc.
View View File
Docket Date 2024-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State