Search icon

1228 WEST AVE 904 INC - Florida Company Profile

Company Details

Entity Name: 1228 WEST AVE 904 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1228 WEST AVE 904 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 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000014213
FEI/EIN Number 271919080

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

Address: 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139, US
Mail Address: 1602 ALTON RD # 41, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISO FERNANDO President 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139
VISO ISABEL L Vice President 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139
VISO ADRIANA M Secretary 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139
VISO RAUL Treasurer 1228 WEST AVE APT 509, MIAMI BEACH, FL, 33139
THE SERRANO LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 The Serrano Law Firm P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-30 1228 WEST AVE APT 509, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1228 WEST AVE APT 509, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000124570 TERMINATED 1000000736189 DADE 2017-02-23 2037-03-03 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State