Search icon

600 HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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