Search icon

INVERMER S.A. CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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