Search icon

WALK 1905, INC. - Florida Company Profile

Company Details

Entity Name: WALK 1905, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALK 1905, 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P15000032727
FEI/EIN Number 30-0867468

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

Address: 1925 Brickell Ave. Suite D-205, miami, FL, 33129, US
Mail Address: 1925 Brickell Ave. Suite D-205, miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE SEBASTIAN Director 1925 BRICKELL AVE., STE.D205, MIAMI, FL, 33129
MENEZES, ES SIDNEY Agent 1925 Brickell Ave. Suite D-205, miami, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1925 Brickell Ave. Suite D-205, miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-05-01 1925 Brickell Ave. Suite D-205, miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2021-05-01 MENEZES, ES, SIDNEY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1925 Brickell Ave. Suite D-205, miami, FL 33129 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State