Search icon

15 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: 15 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

15 ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 1980 (45 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 683319
FEI/EIN Number 592056303

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

Address: 3100 NW 72 AVE, BAY 117, MIAMI, FL, 33122
Mail Address: 3100 NW 72 AVE, BAY 117, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA SHELLEY President 375 NW 86TH COURT #1, MIAMI, FL, 33126
SOUSA SHELLEY Secretary 375 NW 86TH COURT #1, MIAMI, FL, 33126
SOUSA SHELLEY Director 375 NW 86TH COURT #1, MIAMI, FL, 33126
FREITAS, LUISA Agent 375 NW 86 CT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 3100 NW 72 AVE, BAY 117, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1996-04-25 3100 NW 72 AVE, BAY 117, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 375 NW 86 CT, #1, MIAMI, FL 33126 -

Documents

Name Date
OFF/DIR RESIGNATION 1997-03-06
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State