Search icon

519 HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: 519 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

519 HOLDINGS, 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: 02 Sep 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: P10000072599
FEI/EIN Number 46-0525648

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

Address: 7270 SW 88th St, #519, Miami, FL, 33156, US
Mail Address: 7270 SW 88th St, #519, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBINA LUIS Director 145 Almeria Avenue, CORAL GABLES, FL, 33134
QUINTANA J. LUIS Agent 145 Almeria Avenue, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-10 145 Almeria Avenue, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 7270 SW 88th St, #519, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-03-07 7270 SW 88th St, #519, Miami, FL 33156 -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-05-31
AMENDED ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-17
REINSTATEMENT 2012-01-09
Domestic Profit 2010-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State