Search icon

161 CORP. - Florida Company Profile

Company Details

Entity Name: 161 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

161 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: 24 Dec 1996 (28 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P96000103444
FEI/EIN Number 650737053

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

Address: 161 ALMERIA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 161 ALMERIA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROSCH BRUCE F Chief Executive Officer 161 ALMERIA AVENUE, CORAL GABLES, FL, 33134
WOLFE, JR DONALD F Vice President 161 ALMERIA AVENUE, CORAL GABLES, FL, 33134
Busteed Patrick Vice President 161 ALMERIA AVENUE, CORAL GABLES, FL, 33134
Reyes Igor President 161 ALMERIA AVENUE, CORAL GABLES, FL, 33134
AMES STUART D Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
CHANGE OF MAILING ADDRESS 2010-03-16 161 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-22 2200 MUSEUM TOWER, 250 WEST FLAGLER STREET, MIAMI, FL 33130 -

Documents

Name Date
Voluntary Dissolution 2023-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State