Search icon

2802 PROPERTY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: 2802 PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2802 PROPERTY MANAGEMENT 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: 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: 29 Sep 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000084180
FEI/EIN Number 650787907

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

Address: 2802 W 3RD AVE, HIALEAH, FL, 33010
Mail Address: 267 W 28 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ALBERTO President 1506 SW 143 CT, MIAMI, FL, 33193
SILVA ALBERTO Director 1506 SW 143 CT, MIAMI, FL, 33193
CHIRINO JUAN J Vice President 4197 W 10TH AVE, HIALEAH, FL, 33183
CHIRINO JUAN J Director 4197 W 10TH AVE, HIALEAH, FL, 33183
CHIRINO LUIS F Treasurer 15155 NW 89TH CT, MIAMI, FL, 33016
CHIRINO LUIS F Director 15155 NW 89TH CT, MIAMI, FL, 33016
HERNANDEZ ANA Secretary 18397 SW 136 AVE, MIAMI, FL, 33177
HERNANDEZ ANA Director 18397 SW 136 AVE, MIAMI, FL, 33177
SILVA ALBERTO Agent 1506 SW 143RD CT, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-02-25 2802 W 3RD AVE, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2000-01-14
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-02-12
Domestic Profit Articles 1997-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State