Entity Name: | SEVENTH AVENUE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEVENTH AVENUE CENTER, 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: | 15 Jul 1992 (33 years ago) |
Document Number: | V50808 |
FEI/EIN Number |
650344082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1521 NW 165 ST, MIAMI, FL, 33169, US |
Address: | 14800 NW 7TH AVE, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAPOLITANO Jo M | Director | 1521 NW 165 ST, MIAMI, FL, 33169 |
Lopez Carey M | Director | 1521 NW 165 ST, MIAMI, FL, 33169 |
NAPOLITANO MARC | Agent | 1521 NW 165 ST, MIAMI, FL, 33169 |
NAPOLITANO, MARC | President | 1521 NW 165 ST, MIAMI, FL |
NAPOLITANO, MARC | Director | 1521 NW 165 ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1995-04-19 | 14800 NW 7TH AVE, MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 1995-04-19 | 14800 NW 7TH AVE, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-19 | 1521 NW 165 ST, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 1993-03-18 | NAPOLITANO, MARC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State