Search icon

1235 REDUX, INC. - Florida Company Profile

Company Details

Entity Name: 1235 REDUX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1235 REDUX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P17000078150
FEI/EIN Number 82-2933901

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

Address: 1235 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 23 Weeping Cherry Lane, Commack, NY, 11725, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lin He President 23 Weeping Cherry Lane, Commack, NY, 11725
Morrissey Joseph Vice President 1235 Washington Ave, Miami Beach, FL, 33139
Witt Michael Agent 1235 Washington Ave, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038412 M2 ACTIVE 2023-03-23 2028-12-31 - 1235 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Witt, Michael -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1235 Washington Ave, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-07 1235 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000502029 TERMINATED 1000001005904 DADE 2024-08-05 2044-08-07 $ 112,220.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-04
Reg. Agent Resignation 2023-12-04
REINSTATEMENT 2023-09-27
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State