Search icon

1495 HOLDING CORPORATION, A FLORIDA CORPORATION - Florida Company Profile

Company Details

Entity Name: 1495 HOLDING CORPORATION, A FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

1495 HOLDING CORPORATION, A FLORIDA CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000083939
FEI/EIN Number 26-3138651

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

Address: 4821 SW 87 AVENUE, MIAMI, FL 33165
Mail Address: 4821 SW 87 AVENUE, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS, JORGE H Agent 150 ALHAMBRA CIRCLE, STE # 1150, CORAL GABLES, FL 33134
REYES, ROGELIO President 4821 SW 87 AVENUE, MIAMI, FL 33165
ABREU, VERONICA Secretary 4821 SW 87 AVENUE, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 4821 SW 87 AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2011-02-24 RAMOS, JORGE H -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 150 ALHAMBRA CIRCLE, STE # 1150, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-02-24 4821 SW 87 AVENUE, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-24
REINSTATEMENT 2010-04-13
ANNUAL REPORT 2008-04-14
Domestic Profit 2007-07-24

Date of last update: 25 Feb 2025

Sources: Florida Department of State