Entity Name: | 76TH STREET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
76TH 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: |
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: | 28 Oct 1996 (28 years ago) |
Document Number: | P96000088659 |
FEI/EIN Number |
650707644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6031 SW 85 STREET, South Miami, FL, 33143, US |
Mail Address: | 6031 SW 85 STREET, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Byrne Thomas E | Director | 6031 SW 85 STREET, South Miami, FL, 33143 |
James Byrne BJr. | Manager | One Old Chimney Dr, Huntsville, AL, 35801 |
Ana Byrne C | Manager | One Old Chimney Dr, Huntsville, AL, 35801 |
Byrne Valaree M | Manager | 6031 SW 85 ST, Miami, FL, 33143 |
BYRNE THOMAS E | Agent | 6031 SW 85 STREET, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 6031 SW 85 STREET, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 6031 SW 85 STREET, South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 6031 SW 85 STREET, South Miami, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State