Search icon

400-430 81ST STREET, INC. - Florida Company Profile

Company Details

Entity Name: 400-430 81ST STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

400-430 81ST STREET, 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: 01 Sep 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000068449
FEI/EIN Number 650608506

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

Address: C/O S.J. LEVINE ESQ., 801 ARTHUR GODFREY ROAD STE 222, MIAMI BEACH, FL, 33140
Mail Address: C/O S.J. LEVINE ESQ., 801 ARTHUR GODFREY ROAD STE 222, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE STANLEY J President 801 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
LEVINE STANLEY J Director 801 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
FERNANDEZ HERMINIA Vice President 999 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
FERNANDEZ HERMINIA Director 999 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
SELEVAN JERALD A Secretary 5701 SW 74TH AVENUE, MIAMI, FL, 33143
SELEVAN JERALD A Director 5701 SW 74TH AVENUE, MIAMI, FL, 33143
LEVINE STANLEY J Agent 801 ARTHUR GODFREY ROAD STE 222, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-07-29
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-02-26
DOCUMENTS PRIOR TO 1997 1995-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State