Search icon

170 NE 40 STREET, INC.

Headquarter

Company Details

Entity Name: 170 NE 40 STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 1995 (30 years ago)
Document Number: P95000038190
FEI/EIN Number 65-0593680
Address: 2121 NW 2nd Avenue, #206, MIAMI, FL 33127
Mail Address: 2121 NW 2nd Avenue, #206, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 170 NE 40 STREET, INC., ALABAMA 001-014-093 ALABAMA
Headquarter of 170 NE 40 STREET, INC., COLORADO 20211369896 COLORADO
Headquarter of 170 NE 40 STREET, INC., ILLINOIS CORP_71562824 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KOJT2N68Q2WD15 P95000038190 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Rhodes, Steve, 2121 North West 2nd Avenue, Suite 206, Miami, US-FL, US, 33127
Headquarters 45 North East 39 Street, Miami, US-FL, US, 33137

Registration details

Registration Date 2018-10-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-10-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P95000038190

Agent

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

President

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

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2017-04-06 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2121 NW 2nd Avenue, #206, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 1996-02-23 RHODES, STEVE No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State