Entity Name: | NETWORX TRANSLATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NETWORX TRANSLATORS, INC. 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: | 14 May 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2009 (15 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 24 Sep 2009 (15 years ago) |
Document Number: | L72466 |
FEI/EIN Number |
650208599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 S.W. 132ND PLACE, MIAMI, FL, 33183 |
Mail Address: | 7601 S.W. 132ND PLACE, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIERES-NAVARRO, LYDIA | Vice President | 7601 SW 132 PLACE, MIAMI, FL, 33183 |
MIERES-NAVARRO, LYDIA | Treasurer | 7601 SW 132 PLACE, MIAMI, FL, 33183 |
MIERES-NAVARRO, LYDIA | Director | 7601 SW 132 PLACE, MIAMI, FL, 33183 |
VON DER OSTEN, YVONNE | President | 7610 S.W. 147TH CT., MIAMI, FL, 33193 |
VON DER OSTEN, YVONNE | Director | 7610 S.W. 147TH CT., MIAMI, FL, 33193 |
MIERES-NAVARRO, LYDIA | Agent | 7601 S.W. 132ND PLACE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2009-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-19 | 7601 S.W. 132ND PLACE, MIAMI, FL 33183 | - |
REINSTATEMENT | 1994-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1991-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-11-01 | 7601 S.W. 132ND PLACE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 1991-11-01 | 7601 S.W. 132ND PLACE, MIAMI, FL 33183 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2009-09-24 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-08-13 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State