Entity Name: | ABLAZE PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABLAZE PROPERTIES 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: | 08 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2023 (a year ago) |
Document Number: | P99000089148 |
FEI/EIN Number |
65-0965944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 COLLINS AVENUE, miami beach, FL, 33140, US |
Mail Address: | 2400 COLLINS AVENUE, miami beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUC EDOUARD | President | 1025 SE 5TH STREET, HIALEAH, FL, 33010 |
CAZEAUX-CAZALET THOMAS | Director | 1200 WEST AVENUE, MIAMI BEACH, FL, 33139 |
HUC edouard | Agent | 1025 SE 5TH STREET, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-12-20 | 2400 COLLINS AVENUE, miami beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-20 | 1025 SE 5TH STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-20 | HUC, edouard | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-20 | 2400 COLLINS AVENUE, miami beach, FL 33140 | - |
AMENDMENT | 2023-12-20 | - | - |
REINSTATEMENT | 2022-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
Amendment | 2023-12-20 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-04-29 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-10-26 |
Amendment | 2017-10-03 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State