Entity Name: | 11 AT 1600 PROPERTIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
11 AT 1600 PROPERTIES CORP. 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: | 10 Dec 2009 (15 years ago) |
Date of dissolution: | 14 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | P09000099837 |
FEI/EIN Number |
271465211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 PONCE DE LEON BLVD, 1101, MIAMI, FL, 33134 |
Mail Address: | 1600 PONCE DE LEON BLVD, 1101, MIAMI, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF MIAMI | Agent | - |
HERRERA JULIO M | President | 7665 SW 144 ST, MIAMI, FL, 33158 |
EYHERABIDE JUAN C | Vice President | 1600 PONCE DE LEON BLVD SUITE 1101, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 1600 PONCE DE LEON BLVD, 1101, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 1600 PONCE DE LEON BLVD, 1101, MIAMI, FL 33134 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State