Search icon

1611 CORPORATION

Company Details

Entity Name: 1611 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000012182
FEI/EIN Number 65-0747267
Address: 2151 S.W. 89TH COURT, MIAMI, FL 33165
Mail Address: 2151 S W 89TH COURT, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARGUELLES, BLANCA Agent 2151 S.W. 89 COURT, MIAMI, FL 33165

President

Name Role Address
GIOVANAZZI, MARCEL F President 16794 ROYAL POINCIANA DR., WESTON, FL 33326

Secretary

Name Role Address
GIOVANAZZI, MARCEL F Secretary 16794 ROYAL POINCIANA DR., WESTON, FL 33326

Vice President

Name Role Address
GIOVANAZZI, MERA MARCEL Vice President 16794 ROYAL POINCIANA DR., WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 2151 S.W. 89TH COURT, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 1998-04-30 2151 S.W. 89TH COURT, MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000729670 ACTIVE 1000000177095 DADE 2010-06-16 2030-07-07 $ 1,056.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State