Search icon

1311 WASHINGTON GROUP INC - Florida Company Profile

Company Details

Entity Name: 1311 WASHINGTON GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1311 WASHINGTON GROUP 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: 06 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P19000089998
FEI/EIN Number 84-3923014

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

Address: 1311 Washington Ave, Miami Beach, FL, 33139, US
Mail Address: 1311 Washington Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson George President 1311 Washington Ave, Miami Beach, FL, 33139
Anderson George Agent 1311 Washington Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010659 HAROLDS SHRIMP & CHICKEN ACTIVE 2020-01-22 2025-12-31 - 1504 BAY ROAD, UNIT 1108, MIAMI BEACH, FL, 33139
G20000007676 HAROLDS SHRIMP & CHICKEN ACTIVE 2020-01-16 2025-12-31 - 1504 BAY ROAD, UNIT 1108, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 1311 Washington Ave, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-06-30 1311 Washington Ave, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-06-30 Anderson, George -
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 1311 Washington Ave, Miami Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000454981 ACTIVE 1000001002709 DADE 2024-07-11 2044-07-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000454999 ACTIVE 1000001002710 DADE 2024-07-11 2034-07-17 $ 1,391.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000455004 ACTIVE 1000001002712 DADE 2024-07-11 2044-07-17 $ 111,365.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000472888 ACTIVE 1000000935320 DADE 2022-09-30 2042-10-05 $ 2,457.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000521769 ACTIVE 1000000903291 DADE 2021-10-05 2031-10-13 $ 444.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-06-30
Amendment 2020-01-17
Domestic Profit 2019-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018468006 2020-06-25 0455 PPP 1311 WASHINGTON AVE, MIAMI BEACH, FL, 33139-4211
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2856
Loan Approval Amount (current) 2856
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4211
Project Congressional District FL-24
Number of Employees 15
NAICS code 311942
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State