Search icon

FAST 1600, INC. - Florida Company Profile

Company Details

Entity Name: FAST 1600, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST 1600, 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: 04 Sep 2012 (13 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: P12000075195
Address: 1150 KANE CONCOURSE, SECOND FLOOR, BAY HARBOR ISLANDS, FL, 33150, US
Mail Address: 1150 KANE CONCOURSE, SECOND FLOOR, BAY HARBOR ISLANDS, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLO ALBERTO President 1150 KANE CONCOURSE,2ND FLOOR, BAY HARBOR ISLANDS, FL, 33154
BENMERGUI ISAAC Agent 1150 KANE CONCOURSE, BAY HABOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-03-15 - -
REINSTATEMENT 2016-12-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 BENMERGUI, ISAAC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-11-10 - -
AMENDMENT 2015-10-05 - -
AMENDMENT 2013-10-31 - -
AMENDMENT 2013-09-24 - -
AMENDMENT 2013-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000739755 ACTIVE 1000000801969 DADE 2018-10-30 2038-11-07 $ 15,110.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000747337 LAPSED CACE-16-017889 CIRCUIT COURT OF 17TH JUDICIAL 2018-10-15 2023-11-13 $29,592.61 EISINGER, BROWN, LEWIS, FRANKEL & CHAIET, P.A., 4000 HOLLYWOOD BOULEVARD,, SUITE 265-S, HOLLYWOOD
J17000605081 LAPSED 2017-10554-CA-01 (24) CIRCUIT COURT OF 11TH JUDICIAL 2017-09-29 2022-10-31 $52,042.87 COMMERCIAL LAUNDRIES, INC, 8510 NW 56 STREET, DORAL, FLORIDA 33166

Documents

Name Date
Off/Dir Resignation 2017-03-17
Amendment 2017-03-15
REINSTATEMENT 2016-12-02
Amendment 2015-11-10
Amendment 2015-10-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-04
Amendment 2013-10-31
Amendment 2013-09-24
Amendment 2013-09-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State