Search icon

1955 HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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