Search icon

2136 PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: 2136 PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2136 PROPERTIES, 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: 24 Dec 1996 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000103381
FEI/EIN Number 650749380

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

Address: 1141 CAMPO SANO AVENUE, CORAL GABLES, FL, 33146, US
Mail Address: 1141 CAMPO SANO AVENUE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHRMAN SUSAN Director 1141 CAMPO SANO AVENUE, CORAL GABLES, FL, 33146
De Yurre Victor H Agent 6780 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 1141 CAMPO SANO AVENUE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-03-26 1141 CAMPO SANO AVENUE, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2019-03-26 De Yurre, Victor H -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 6780 CORAL WAY, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
Reg. Agent Change 2017-11-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State