Entity Name: | 1955 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1955 HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 21 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2011 (13 years ago) |
Document Number: | L10000110007 |
FEI/EIN Number |
274237966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1955 NW 17TH AVE, MIAMI, FL, 33125, US |
Mail Address: | 3970 SW 67 Avenue, MIAMI, FL, 33155, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ROBERT | Manager | 3970 SW 67 Avenue, MIAMI, FL, 33155 |
CORONA RAMON E | Manager | 6834 SUNRISE DR., CORAL GABLES, FL, 33133 |
Diaz Robert | Agent | 3970 SW 67 AVE, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000098995 | WELLMAX ACTIVITY CENTER | EXPIRED | 2013-10-07 | 2018-12-31 | - | 1955 NW 17TH AVENUE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 1955 NW 17TH AVE, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 1955 NW 17TH AVE, MIAMI, FL 33125 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 3970 SW 67 AVE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | Diaz, Robert | - |
REINSTATEMENT | 2011-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State