Entity Name: | 495 BRICKELL AVE 2507 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
495 BRICKELL AVE 2507 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 2012 (13 years ago) |
Date of dissolution: | 26 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | P12000028180 |
FEI/EIN Number |
45-4868103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NE 7th Avenue, Miami, FL, 33137, US |
Mail Address: | 2900 NE 7th Avenue, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLES YVES | President | 2900 NE 7th Avenue, Miami, FL, 33137 |
COLES OLGA | President | 2900 NE 7th Avenue, Miami, FL, 33137 |
MARX ROSENTHAL PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | one southeast third avenue, suite 1210, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-22 | 2900 NE 7th Avenue, Apt 1807, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2019-02-22 | 2900 NE 7th Avenue, Apt 1807, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | marx rosenthal pllc | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-07-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State