Search icon

1825 ADVISORS, INC.

Company Details

Entity Name: 1825 ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000123973
FEI/EIN Number 201566577
Address: 19900 E. Country Club Dr., Aventura, FL, 33180, US
Mail Address: 19900 E. Country Club Dr., Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PACKMAN KEVIN E Agent 7305 S.W. 123 ST., MIAMI, FL, 33156

President

Name Role Address
SINGER ROBERT J President 19900 E. Country Club Dr., Aventura, FL, 33180

Secretary

Name Role Address
SINGER ROBERT J Secretary 19900 E. Country Club Dr., Aventura, FL, 33180

Director

Name Role Address
SINGER ROBERT J Director 19900 E. Country Club Dr., Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087288 I FINANCIAL PARTNERS EXPIRED 2011-09-02 2016-12-31 No data 1825 N.E. 197TH TERRACE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 19900 E. Country Club Dr., #916, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-04-30 19900 E. Country Club Dr., #916, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 7305 S.W. 123 ST., MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State