Search icon

68TH STREET, CORP. - Florida Company Profile

Company Details

Entity Name: 68TH STREET, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

68TH 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: 24 May 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000041896
FEI/EIN Number 650585725

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

Address: 1085 W. 68 STREET, HIALEAH, FL, 33012
Mail Address: 1085 W. 68 STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHANT FARZANA President 2199 NW 20 STREET, #1, MIAMI, FL
MARCHANT FARZANA Secretary 2199 NW 20 STREET, #1, MIAMI, FL
MARCHANT FARZANA Treasurer 2199 NW 20 STREET, #1, MIAMI, FL
MARCHANT FARZANA Director 2199 NW 20 STREET, #1, MIAMI, FL
AGUDELO NELSON Director 4500 W 19 CT. APT.#D337, HIALEAH, FL, 33012
MERCHANT FARZANA Agent 2199 NW 20 ST., #1, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-28 1085 W. 68 STREET, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2007-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 1085 W. 68 STREET, HIALEAH, FL 33012 -
AMENDMENT 2004-11-09 - -
REGISTERED AGENT NAME CHANGED 2004-11-09 MERCHANT, FARZANA -
REGISTERED AGENT ADDRESS CHANGED 1996-04-26 2199 NW 20 ST., #1, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-06-14
ANNUAL REPORT 2005-03-17
Amendment 2004-11-09
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State