Entity Name: | FLEMING ISLAND LAND CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLEMING ISLAND LAND 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: | 03 Mar 1975 (50 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 470368 |
FEI/EIN Number |
650060170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 NW 43RD AVE, MIAMI, FL, 33126, US |
Mail Address: | 650 NW 43 AVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO LILLIANA | Treasurer | 8426 NW 1ST TERR., MIAMI, FL, 33126 |
TRUJILLO LILLIANA | Director | 8426 NW 1ST TERR., MIAMI, FL, 33126 |
TRUJILLO LISETTE | Vice President | 8426 NW 1ST TERRACE, MIAMI, FL, 33126 |
TRUJILLO LISETTE | Director | 8426 NW 1ST TERRACE, MIAMI, FL, 33126 |
PEREZ, ANDRES | President | CALLE AMATISTA STE 12, VRB BUCARE, RI, PR 00 |
PEREZ, ANDRES | Director | CALLE AMATISTA STE 12, VRB BUCARE, RI, PR 00 |
PEREZ, MIRIAM MARIN | Secretary | 6414 SW 114 PL, MIAMI, FL, 33173 |
PEREZ, MIRIAM MARIN | Director | 6414 SW 114 PL, MIAMI, FL, 33173 |
ALVAREZ & FERNANDEZ | Agent | 650 NW 43 AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-06 | 650 NW 43RD AVE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 1994-04-19 | 650 NW 43RD AVE, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-19 | 650 NW 43 AVE, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-30 | ALVAREZ & FERNANDEZ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-03-22 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-04-12 |
ANNUAL REPORT | 1995-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State