Search icon

915 CORP - Florida Company Profile

Company Details

Entity Name: 915 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

915 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: 16 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000076261
FEI/EIN Number 900617419

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

Address: 915 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL, 33161
Mail Address: 915 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRETZSCHMAR TED L President 11098 BISCAYNE BLVD. #205, MIAMI, FL, 33161
KRETZSCHMAR TED L Director 11098 BISCAYNE BLVD. #205, MIAMI, FL, 33161
YAO LIANNE Secretary 11098 BISCAYNE BLVD. #205, MIAMI, FL, 33161
YAO LIANNE Treasurer 11098 BISCAYNE BLVD. #205, MIAMI, FL, 33161
YAO LIANNE Director 11098 BISCAYNE BLVD. #205, MIAMI, FL, 33161
YAO JAYSON Vice President 11098 BISCAYNE BLVD. #205, MIAMI, FL, 33161
WILLIAMS JOHN Vice President 11098 BISCAYNE BLVD. #205, MIAMI, FL, 33161
KELLEY CHRISTOPHER P Agent 11098 BISCAYNE BOULEVARD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-23 915 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2011-08-23 915 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL 33161 -
AMENDMENT 2010-11-03 - -

Documents

Name Date
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-04
Amendment 2010-11-03
Domestic Profit 2010-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State