Search icon

1629 CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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