Search icon

1990 N.W. 20TH STREET CORP. - Florida Company Profile

Company Details

Entity Name: 1990 N.W. 20TH STREET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1990 N.W. 20TH STREET 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: 28 Aug 1998 (27 years ago)
Document Number: P98000075101
FEI/EIN Number 650058087

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

Address: 1450 Certosa Avenue, Coral Gables, FL, 33146, US
Mail Address: 1450 Certosa Avenue, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RICHARD President 1450 CERTOSA AVE, CORAL GABLES, FL, 33134
HERNANDEZ RICHARD Director 1450 CERTOSA AVE, CORAL GABLES, FL, 33134
HERNANDEZ JANET Vice President 547 Navarre Avenue, Coral Gables, FL, 33134
HERNANDEZ RICHARD Agent 1450 Certosa Avenue, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-08 1450 Certosa Avenue, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-01-08 1450 Certosa Avenue, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 1450 Certosa Avenue, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2003-02-17 HERNANDEZ, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State