Search icon

AVENUE 1905,INC - Florida Company Profile

Company Details

Entity Name: AVENUE 1905,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVENUE 1905,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: 16 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000024713
FEI/EIN Number APPLIED FOR

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

Address: 13015 SW 132 AVENUE, MIAMI, FL, 33186
Mail Address: 13015 SW 132 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IACHINI ARMANDO President 13015 SW 132 AVENUE, MIAMI, FL, 33186
IACHINI ANTONIO Vice President 13015 SW 132 AVENUE, MIAMI, FL, 33186
ROIZ PAULA Agent 13015 SW 132 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-01-15 - -
CHANGE OF MAILING ADDRESS 2008-01-15 13015 SW 132 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-01-15 ROIZ, PAULA -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 13015 SW 132 AVENUE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-15
REINSTATEMENT 2008-01-15
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State