Search icon

1005, CORP.

Company Details

Entity Name: 1005, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000071027
FEI/EIN Number 760757337
Address: 770 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131, US
Mail Address: 770 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MATEO DE SOSA CECILIA Agent 770 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131

President

Name Role Address
VON WACHTER LOTHAR President 770 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131

Director

Name Role Address
VON WACHTER LOTHAR Director 770 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131

Vice President

Name Role Address
RINCONES LUIS E Vice President 770 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131

Secretary

Name Role Address
RINCONES LUIS E Secretary 770 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-28 770 CLAUGHTON ISLAND DRIVE, SUITE CU-1, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2013-08-28 770 CLAUGHTON ISLAND DRIVE, SUITE CU-1, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2013-08-28 MATEO DE SOSA, CECILIA No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-28 770 CLAUGHTON ISLAND DRIVE, SUITE CU-1, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2014-02-17
AMENDED ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State