Entity Name: | FLAGLER DEVELOPMENT AND MANAGEMENT, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAGLER DEVELOPMENT AND 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: |
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: | 14 Jan 1998 (27 years ago) |
Document Number: | P98000004598 |
FEI/EIN Number |
650808806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16219 NW 84TH AVENUE, MIAMI LAKES, FL, 33016 |
Mail Address: | 16219 NW 84TH AVENUE, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JOSE LUIS | President | 16219 NW 84TH AVE, MIAMI LAKES, FL, 33016 |
HERNANDEZ EDILIA L | Vice President | 16219 NW 84TH AVE, MIAMI LAKES, FL, 33016 |
HERNANDEZ JOSE LUIS | Agent | 16219 NW 84TH AVE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-12-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 16219 NW 84TH AVE, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 16219 NW 84TH AVENUE, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 16219 NW 84TH AVENUE, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State