Search icon

BROADWAY PLACE, INC. - Florida Company Profile

Company Details

Entity Name: BROADWAY PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADWAY PLACE, 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: 12 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000079337
FEI/EIN Number 650785382

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

Address: 6840 NW 18TH AVE, MIAMI, FL, 33127
Mail Address: 2550 NW 205 STREET, MIAMI, FL, 33056
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAREWOOD, JR. CUTHBERT President 2550 NW 205 STREET, MIAMI, FL, 33056
HAREWOOD CUTHBERT S Agent 2550 NW 205 STREET, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 2550 NW 205 STREET, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 2008-01-07 6840 NW 18TH AVE, MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -
REGISTERED AGENT NAME CHANGED 2004-10-21 HAREWOOD, CUTHBERT SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000644624 LAPSED CACE 10-10682 (21) CIR CT 17TH JUD CIR BROWARD 2011-03-14 2019-05-13 $187,771.12 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-03-23
REINSTATEMENT 2006-11-27
REINSTATEMENT 2004-10-21
REINSTATEMENT 2003-12-22
Off/Dir Resignation 2003-12-01
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State