Entity Name: | 600 HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 May 2014 (11 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | N14000004256 |
FEI/EIN Number |
371757113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | C/O ACADEMICA COPORATION, 6340 SUNSET DRIVE, MIAMI, FL, 33143, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GY CORPORATE SERVICES, INC. | Agent | - |
GUILARTE KIM | Director | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
GUILARTE KIM | President | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
SADESKY HUNT SHANNIE | Director | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
ALVAREZ CARLOS | Director | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
SUAREZ IDALIA | Director | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
CROUSILLAT C C | Vice President | 7901 NW 103RD STREET, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-04-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N08000006872. MERGER NUMBER 300000225943 |
REINSTATEMENT | 2020-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-25 | 7901 NW 103RD STREET, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-08-25 | 7901 NW 103RD STREET, HIALEAH GARDENS, FL 33016 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2020-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-28 |
Reinstatement | 2020-08-25 |
Admin. Diss. for Reg. Agent | 2020-07-10 |
Reg. Agent Resignation | 2020-02-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State