Search icon

287 PORT LARGO INC. - Florida Company Profile

Company Details

Entity Name: 287 PORT LARGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

287 PORT LARGO 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: 12 Aug 1991 (34 years ago)
Document Number: S72964
FEI/EIN Number 650316838

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

Address: 12995 NW 2ND ST, MIAMI, FL, 33182
Mail Address: 1955 NW 110 Ave, Miami, FL, 33172, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, RAUL President 12995 NW 2ND ST, MIAMI, FL
GONZALEZ, RICHARD Vice President 12995 NW 2ND ST, MIAMI, FL
GONZALEZ, AMY Secretary 12995 NW 2ND ST, MIAMI, FL
GONZALEZ, LUCRECIA Treasurer 12995 NW 2ND ST, MIAMI, FL
ROZENCWAIG, NADEL & FERRERO-CARR, LLP Agent 301 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 12995 NW 2ND ST, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2006-03-01 ROZENCWAIG, NADEL & FERRERO-CARR, LLP -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 301 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State