Entity Name: | FLAGLER OFFICE BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAGLER OFFICE BUILDING, 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: |
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: | 30 Oct 1998 (26 years ago) |
Document Number: | P98000092534 |
FEI/EIN Number |
650875911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 285 NORTH COCONUT LANE, MIAMI BEACH, FL, 33139, US |
Address: | 8360 WEST FLAGLER STREET, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOS LUIS O | Vice President | 285 NORTH COCONUT LANE, MIAMI BEACH, FL, 33139 |
BROLLEY MARIA T | President | 285 NORTH COCONUT LANE, MIAMI BEACH, FL, 33139 |
RIOS LUIS O | Agent | 285 NORTH COCONUT LANE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 8360 WEST FLAGLER STREET, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2013-02-11 | 8360 WEST FLAGLER STREET, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-11 | 285 NORTH COCONUT LANE, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-21 |
AMENDED ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State