Search icon

1440 IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: 1440 IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1440 IMPORTS, 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: 03 Jun 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000039538
FEI/EIN Number 650419406

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

Address: 5557 NW 72ND AVE, MIAMI, FL, 33166, US
Mail Address: 5557 NW 72ND AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANSELMO Vice President 1155 BRICKELL BAY DR #511, MIAMI, FL, 33131
VASQUEZ AMALIA A President 15481 SW 47 TERRACE, MIAMI, FL, 33185
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-01 5557 NW 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-10-01 5557 NW 72ND AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-10-01
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-07-01
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State