Search icon

INSTELEC CORP. - Florida Company Profile

Company Details

Entity Name: INSTELEC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTELEC 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 Oct 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: K35965
FEI/EIN Number 650145419

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12205 S.W. 129TH CT., MIAMI, FL, 33186
Mail Address: 12205 S.W. 129TH CT., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA JOAQUIN President 12205 S.W. 129TH CT., MIAMI, FL, 33186
VARELA JOAQUIN Director 12205 S.W. 129TH CT., MIAMI, FL, 33186
JARAMILLO FABIO Authorized Person PO BOX 523231, MIAMI, FL, 33152
JOAQUIN VARELA Agent 12205 SW 129 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-13 12205 SW 129 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2014-06-13 JOAQUIN VARELA -
CHANGE OF MAILING ADDRESS 2013-05-16 12205 S.W. 129TH CT., MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2010-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1990-12-03 12205 S.W. 129TH CT., MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 1989-05-19 INSTELEC CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000250362 ACTIVE 1000000143328 DADE 2009-10-28 2030-02-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-06-13
AMENDED ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-10-21
CORAPREIWP 2010-03-01
REINSTATEMENT 2007-12-06
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State