Search icon

EAST 49TH ST., INC. - Florida Company Profile

Company Details

Entity Name: EAST 49TH ST., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST 49TH ST., 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: 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: 20 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000036015
FEI/EIN Number 522164754

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

Address: 875 E. 49TH STREET, HIALEAH, FL, 33013
Mail Address: 875 E. 49TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO WENCESLAO F President 5250 PALM AVE, HIALEAH, FL, 33012
ALFONSO ELIA Vice President 5250 PALM AVE, HIALEAH, FL, 33012
ALFONSO WENCESLAO F Agent 5250 PALM AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2003-04-25 ALFONSO, WENCESLAO F -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 5250 PALM AVENUE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 875 E. 49TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2001-05-22 875 E. 49TH STREET, HIALEAH, FL 33013 -
AMENDMENT 1999-05-21 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State