Search icon

1200 CASTLE 100-A, INC. - Florida Company Profile

Company Details

Entity Name: 1200 CASTLE 100-A, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1200 CASTLE 100-A, 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: 22 Mar 2011 (14 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: P11000028640
FEI/EIN Number 451006631

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

Address: 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JORGE A President 1200 BRICKELL AVENUE, MIAMI, FL, 33131
HERNANDEZ JORGE A Director 1200 BRICKELL AVENUE, MIAMI, FL, 33131
HERNANDEZ JORGE Agent 1200 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-07-10 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-07-10 HERNANDEZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 1200 BRICKELL AVE, SUITE 700, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000884139 TERMINATED 13-23366-CIV-GRAHAM/SIMONTON US SOUTHERN DIST. OF FL/MIAMI 2014-05-12 2019-08-20 $59,870.04 MORTON'S OF CHICAGO/MIAMI, LLC, C/O DASH KOHLHAUSEN, 1510 WEST LOOP SOUTH, HOUSTON, TEXAS 77027

Documents

Name Date
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-24
Domestic Profit 2011-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State