Entity Name: | INVERMER S.A. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVERMER S.A. CORPORATION 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: | 10 Aug 1987 (38 years ago) |
Date of dissolution: | 31 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2023 (2 years ago) |
Document Number: | J87475 |
FEI/EIN Number |
650030865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 BRICKELL BAY DR, Miami, FL, 33131, US |
Mail Address: | 1100 BRICKELL BAY DR, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO YCAZA JR. CARLOS LUIS | Chief Executive Officer | 1100 BRICKELL BAY DR, Miami, FL, 33131 |
Trujillo Carlos LJr. | Agent | 1100 BRICKELL BAY DR, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1100 BRICKELL BAY DR, APT. 74L, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 1100 BRICKELL BAY DR, APT. 74L, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 1100 BRICKELL BAY DR, APT. 74L, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Trujillo, Carlos Luis, Jr. | - |
REINSTATEMENT | 2008-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-07-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000576722 | TERMINATED | 1000000906011 | DADE | 2021-11-03 | 2041-11-10 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000726864 | TERMINATED | 1000000238901 | DADE | 2011-10-27 | 2031-11-02 | $ 1,840.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-31 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State