Search icon

RICHMOND HEIGHTS PROMENADE CORPORATION - Florida Company Profile

Company Details

Entity Name: RICHMOND HEIGHTS PROMENADE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHMOND HEIGHTS PROMENADE CORPORATION 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: 16 Dec 1996 (28 years ago)
Document Number: P96000101664
FEI/EIN Number 650771573

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

Address: 11259 SW 152nd Street, MIAMI, FL, 33157, US
Mail Address: P.O. BOX 163434, MIAMI, FL, 33116
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERIT PATRICK A President PO BOX 163434, MIAMI, FL, 33116
BROWN FRIEDA Secretary PO BOX 163434, MIAMI, FL, 33116
BROWN FRIEDA Treasurer PO BOX 163434, MIAMI, FL, 33116
WEBB KAREN Vice President PO BOX 163434, MIAMI, FL, 33116
MERIT PATRICK A Agent 11259 SW 152nd Street, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 11259 SW 152nd Street, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 11259 SW 152nd Street, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-04-29 11259 SW 152nd Street, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2003-02-18 MERIT, PATRICK A -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State