Search icon

6215 SOUTH DIXIE CORPORATION - Florida Company Profile

Company Details

Entity Name: 6215 SOUTH DIXIE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6215 SOUTH DIXIE 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: 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: 26 Aug 1987 (38 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: J89317
FEI/EIN Number 592841162

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

Address: 6215 SOUTH DIXIE HIGHWAY, W. PALM BEACH, FL, 33405
Mail Address: 6215 SOUTH DIXIE HIGHWAY, W. PALM BEACH, FL, 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE GERARDO Director 6215 S. DIXIE HIGHWAY, W. PALM BEACH, FL, 33405
AGUIRRE GERARDO President 6215 S. DIXIE HIGHWAY, W. PALM BEACH, FL, 33405
LEVINE BRAHM DCPA Agent 500 S. AUSTRALIAN AVE, W. PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-04-17 LEVINE, BRAHM D, CPA -
REGISTERED AGENT ADDRESS CHANGED 2007-05-14 500 S. AUSTRALIAN AVE, SUITE 610, W. PALM BEACH, FL 33401 -
REINSTATEMENT 1997-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State