Entity Name: | 1629 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1629 CORPORATION 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: | 31 Mar 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Aug 2011 (14 years ago) |
Document Number: | 665161 |
FEI/EIN Number |
592173351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4695 S.W. 13 St., MIAMI, FL, 33134, US |
Mail Address: | 4695 S.W.13 St., MIAMI, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valle Amaury | President | 4695 S.W. 13 St., MIAMI, FL, 33134 |
Valle Amaury OJr. | Secretary | 2116 Edgewater Drive, Orlando, FL, 32804 |
VALLE ALEJANDRA C | Vice President | 2116 EDGEWATER DRIVE, ORLANDO, FL, 32804 |
VALLE, MARIA R. | Treasurer | 4695 S.W. 13 St., MIAMI, FL, 33134 |
VALLE AMAURY | Agent | 4695 S.W.13 St., MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-02-22 | 4695 S.W. 13 St., MIAMI, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 4695 S.W. 13 St., MIAMI, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-22 | 4695 S.W.13 St., MIAMI, FL 33134 | - |
PENDING REINSTATEMENT | 2011-08-11 | - | - |
REINSTATEMENT | 2011-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-11 | VALLE, AMAURY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1984-08-03 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State