Search icon

CAPITAL SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: CAPITAL SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL SQUARE, 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: 25 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2003 (21 years ago)
Document Number: V23618
FEI/EIN Number 650335854

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

Address: 801 NW 37TH AVE, SUITE 205, MIAMI, FL, 33125-3882, US
Mail Address: 801 NW 37TH AVE, SUITE 205, MIAMI, FL, 33125-3882, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENBLUM Martin Director 801 NW 37TH AVE, MIAMI, FL, 331253882
AMAD REAL ESTATE HOLDINGS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 801 NW 37TH AVE, SUITE 205, MIAMI, FL 33125-3882 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 801 NW 37TH AVE., SUITE # 205, MIAMI, FL 33125-3882 -
REGISTERED AGENT NAME CHANGED 2017-05-01 AMAD Real Estate Holdings -
CHANGE OF MAILING ADDRESS 2017-05-01 801 NW 37TH AVE, SUITE 205, MIAMI, FL 33125-3882 -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State