Search icon

FLEMING ISLAND LAND CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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