Search icon

269 INC. - Florida Company Profile

Company Details

Entity Name: 269 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

269 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000061412
FEI/EIN Number 273256294

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

Address: 7055 sw 47 street, MIAMI, FL, 33155, US
Mail Address: 9300 sw 178 street, MIAMI, FL, 33157, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MARC T President 7055 sw 47 street, MIAMI, FL, 33155
LEVY MARC T Secretary 7055 sw 47 street, MIAMI, FL, 33155
LEVY MARC T Director 7055 sw 47 street, MIAMI, FL, 33155
LEVY MARC T Agent 9300 sw 178 street, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-28 7055 sw 47 street, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 7055 sw 47 street, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 9300 sw 178 street, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2011-07-29 LEVY, MARC T -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-29
Domestic Profit 2010-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State