Search icon

18336 WEST DIXIE, INC. - Florida Company Profile

Company Details

Entity Name: 18336 WEST DIXIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

18336 WEST DIXIE, 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: 23 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000044276
FEI/EIN Number 650679113

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

Mail Address: 15499 W. DIXIE HWY., N. MIAMI BEACH, FL, 33162
Address: 18336-18342 W. DIXIE HWY., AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR R M Vice President 1250 102 STREET, BAY HARBOR, FL, 33154
TAYLOR R M Treasurer 1250 102 STREET, BAY HARBOR, FL, 33154
TAYLOR R M Director 1250 102 STREET, BAY HARBOR, FL, 33154
IZAAK PETER Vice President 17201 COLLINS AVENUE, UNIT 3501, SUNNY ISLES BEACH, FL, 33160
IZAAK PETER Secretary 17201 COLLINS AVENUE, UNIT 3501, SUNNY ISLES BEACH, FL, 33160
IZAAK PETER Director 17201 COLLINS AVENUE, UNIT 3501, SUNNY ISLES BEACH, FL, 33160
WEINSTEIN,ESQ HOWARD Agent 3363 NE 163 STREET SUITE 704, N. MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-11 3363 NE 163 STREET SUITE 704, N. MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-07-11 WEINSTEIN,ESQ, HOWARD -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 18336-18342 W. DIXIE HWY., AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2004-09-01 18336-18342 W. DIXIE HWY., AVENTURA, FL 33160 -
REINSTATEMENT 2002-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Change 2012-07-11
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-19
Reg. Agent Change 2004-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State