Search icon

NEW YORK PRODUCE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK PRODUCE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK PRODUCE OF FLORIDA, 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: 23 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P99000028281
FEI/EIN Number 223649294

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

Address: 1950 S OCEAN DR, APT 10P, 10P, HALLANDALE, FL, 33009
Mail Address: 1950 S OCEAN DR, APT 10P, 10P, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDIVIA ELIO A President 1950 S OCEAN DR, APT 10P, HALLANDALE, FL, 33009
VALDIVIA JORGE L Secretary 672 Fairview Lane, Forked River, NJ, 08731
VALDIVIA JORGE L Treasurer 672 Fairview Lane, Forked River, NJ, 08731
LOPEZ ANA M Agent 10803 GREAT CARLISLE COURT, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-05-12 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 LOPEZ, ANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-06 1950 S OCEAN DR, APT 10P, 10P, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2011-03-06 1950 S OCEAN DR, APT 10P, 10P, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 10803 GREAT CARLISLE COURT, RIVERVIEW, FL 33569 -

Documents

Name Date
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-05-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State