Search icon

INSTITUTIONAL FORECLOSURE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTIONAL FORECLOSURE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTIONAL FORECLOSURE SERVICES, 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: 05 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L85381
FEI/EIN Number 650234297

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

Address: 15476 NW 77 COURT - SUITE 502, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77 COURT - SUITE 502, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS CESAR ALBERTO Director 15476 NW 77 COURT - SUITE 502, MIAMI LAKES, FL, 33016
VILLEGAS CESAR ALBERTO Agent 15476 NW 77 COURT - SUITE 502, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-28 15476 NW 77 COURT - SUITE 502, MIAMI LAKES, FL 33016 -
AMENDMENT 2005-11-28 - -
REGISTERED AGENT NAME CHANGED 2005-11-28 VILLEGAS, CESAR ALBERTO -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 15476 NW 77 COURT - SUITE 502, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2000-01-18 15476 NW 77 COURT - SUITE 502, MIAMI LAKES, FL 33016 -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-26
Amendment 2005-11-28
Reg. Agent Change 2005-11-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State