Entity Name: | 1075 HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1075 HOLDINGS, 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: | 08 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | P93000011365 |
FEI/EIN Number |
650403343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7721 S.W. 118th PLACE, MIAMI, FL, 33183, US |
Mail Address: | 7721 S.W. 118th PLACE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORTA EMILE | President | 7721 SW 118 PL, MIAMI, FL, 33183 |
DORTA EMILE | Director | 7721 SW 118 PL, MIAMI, FL, 33183 |
DORTA TERESITA | Vice President | 7721 S.W. 118TH PLACE, MIAMI, FL, 33183 |
DORTA EMILE | Agent | 7721 S.W. 118th PLACE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 7721 S.W. 118th PLACE, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 7721 S.W. 118th PLACE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 7721 S.W. 118th PLACE, MIAMI, FL 33183 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | DORTA, EMILE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001244236 | TERMINATED | 1000000518440 | DADE | 2013-07-31 | 2033-08-07 | $ 8,291.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000647639 | TERMINATED | 1000000390852 | DADE | 2012-10-03 | 2032-10-10 | $ 9,667.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
REINSTATEMENT | 2023-04-13 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State