Search icon

INDIAN CREEK 9 CORP - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK 9 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDIAN CREEK 9 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: 20 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000070446
FEI/EIN Number 47-4845509

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

Address: 2001 Meridian Ave, MIAMI BEACH, FL, 33140, US
Mail Address: 2001 Meridian Ave, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE SOLANO GROUP PA Agent 782 NW 42ND AVE, MIAMI, FL, 33126
COHN ANJELICA President 5955 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
COHN ANJELICA Secretary 5955 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
COHN ANJELICA Treasurer 5955 PINE TREE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-24 - -
CHANGE OF MAILING ADDRESS 2023-07-24 2001 Meridian Ave, Suite V109, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 2001 Meridian Ave, Suite V109, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 THE SOLANO GROUP PA -
REINSTATEMENT 2017-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-07-24
REINSTATEMENT 2020-04-13
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-31
Domestic Profit 2015-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State