Search icon

948 HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: 948 HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

948 HOLDINGS INC. 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: 17 May 2004 (21 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: P04000079086
FEI/EIN Number 300262238

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

Address: 10900 SW 97TH AVENUE, MIAMI, FL, 33176
Mail Address: 10900 SW 97TH AVENUE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS GILBERT M President 10900 S.W. 97 AVE, MIAMI, FL, 33176
CONTRERAS GILBERT A Vice President 10900 S.W. 97 AVE, MIAMI, FL, 33176
CONTRERAS MIRIAM Director 10900 S.W. 97 AVE, MIAMI, FL, 33176
CONTRERAS DAVID D Director 10900 S.W. 97 AVE, MIAMI, FL, 33176
CONTRERAS GILBERT A Agent 10900 SW 97TH AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-04 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 CONTRERAS, GILBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-04-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State