Entity Name: | 1445 WASHINGTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1445 WASHINGTON, 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: | 04 Jun 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P99000050840 |
FEI/EIN Number |
650927443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 NE 79TH STREET, MIAMI, FL, 33138 |
Mail Address: | 901 NE 79TH STREET, MIAMI, FL, 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARILICH KENNETH R | President | 901 NE 79TH STREET, MIAMI, FL, 33138 |
BARILICH KENNETH R | Treasurer | 901 NE 79TH STREET, MIAMI, FL, 33138 |
BARILICH KENNETH R | Director | 901 NE 79TH STREET, MIAMI, FL, 33138 |
ZELKOWITZ STEVEN W | Agent | 1221 BRICKELL AVENUE, SUITE 1600, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-03 | ZELKOWITZ, STEVEN WESQ. | - |
REINSTATEMENT | 2009-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-03 | 1221 BRICKELL AVENUE, SUITE 1600, C/O GRAYROBINSON, P.A., MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 901 NE 79TH STREET, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 901 NE 79TH STREET, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2000-11-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000156068 | TERMINATED | 07-18565-CC-23-3 | MIAMI-DADE COUNTY COURT | 2008-04-03 | 2013-05-13 | $7,033.65 | MORRIS VISITOR PUBLICATIONS, LLC, P.O. BOX 933574, ATLANTA, GA 31193 |
J08900003564 | TERMINATED | 07-9955 (03) | CIR 17TH JUD CIR BROWARD CIV D | 2007-12-27 | 2013-03-05 | $42039.47 | ADORNO & YOSS, LLP, 1551 FORUM PLACE, BLDG 200A, WEST PALM BEACH, FL 33401 |
Name | Date |
---|---|
REINSTATEMENT | 2009-12-03 |
REINSTATEMENT | 2008-01-11 |
Off/Dir Resignation | 2007-12-03 |
ANNUAL REPORT | 2006-06-19 |
ANNUAL REPORT | 2005-09-06 |
ANNUAL REPORT | 2004-02-04 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-02-26 |
ANNUAL REPORT | 2001-02-13 |
REINSTATEMENT | 2000-11-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State