Search icon

110 E. FLAGLER ST., INC. - Florida Company Profile

Company Details

Entity Name: 110 E. FLAGLER ST., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

110 E. FLAGLER ST., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: P95000095416
FEI/EIN Number 650631538

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

Address: 1600 NW 165 STREET, NORTH MIAMI BEACH, FL, 33169
Mail Address: 1600 NW 165 STREET, NORTH MIAMI BEACH, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCO ABRAHAM Director 1600 NW 165 STREET, NORTH MIAMI BEACH, FL, 33169
FRANCO ABRAHAM Agent 1600 NW 165 STREET, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 FRANCO, ABRAHAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-26 1600 NW 165 STREET, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2005-01-26 1600 NW 165 STREET, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-26 1600 NW 165 STREET, NORTH MIAMI BEACH, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State