Search icon

17149 CORPORATION - Florida Company Profile

Company Details

Entity Name: 17149 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

17149 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: 15 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000080525
FEI/EIN Number 651131670

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

Address: 155 OCEAN LANE DRIVE, #1105, KEY BISCAYNE, FL, 33148
Mail Address: 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33149
ZIP code: 33148
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARO CASTILLO B., P.A. Agent -
MANCINI DE CAMPBELL LAURA Director 155 OCEAN LANE DRIVE, #1105, KEY BISCAYNE, FL, 33149
CAMPBELL FERNANDO Director 155 OCEAN LANE DRIVE, #1105, KEY BISCAYNE, FL, 33149
CASTILLO ALVARO Secretary 1390 BRICKELL AVENUE #200, MIAMI, FL, 33131
CAMPBELL ALEJANDRA Director 1390 BRICKELL AVE SUITE 200, MIAMI, FL, 33131
CAMPBELL JOHANNA Director 1390 BRICKELL AVENUE SUITE 200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
PENDING REINSTATEMENT 2011-05-19 - -
REINSTATEMENT 2011-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-06-13 155 OCEAN LANE DRIVE, #1105, KEY BISCAYNE, FL 33148 -
REINSTATEMENT 2004-06-02 - -
REGISTERED AGENT NAME CHANGED 2004-06-02 ALVARO CASTILLO B P A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State