Search icon

FLORIDA INSTRUMENTATION, CORP.

Company Details

Entity Name: FLORIDA INSTRUMENTATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 1984 (40 years ago)
Document Number: 614905
FEI/EIN Number 59-1929479
Address: 7175 SW 47 STREET, UNIT 204, MIAMI, FL 33155
Mail Address: 7175 SW 47 STREET, UNIT 204, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALINE, JIDY -P Agent 7175 SW 47 STREET, UNIT 204, MIAMI, FL 33155

Vice President

Name Role Address
JIDY, RAUL - Vice President 7175 SW 47 STREET, UNIT 204 MIAMI, FL 33155

President

Name Role Address
JIDY, ALINE President 7175 SW 47 STREET, UNIT 204 MIAMI, FL 33155

Director

Name Role Address
JIDY, ALINE Director 7175 SW 47 STREET, UNIT 204 MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123334 EQUIPOS Y CONTROLES INDUSTRIALES SA EXPIRED 2014-12-09 2024-12-31 No data 7175 SW 47 STREET, SUITE 204, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 7175 SW 47 STREET, UNIT 204, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2020-01-16 7175 SW 47 STREET, UNIT 204, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7175 SW 47 STREET, UNIT 204, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2012-02-10 ALINE, JIDY -P No data
NAME CHANGE AMENDMENT 1984-09-24 FLORIDA INSTRUMENTATION, CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State