Search icon

LIMATAM, INC. - Florida Company Profile

Company Details

Entity Name: LIMATAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMATAM, 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: 16 Aug 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: L93727
FEI/EIN Number APPLIED FOR

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

Address: 8351 SW 187TH ST, MIAMI, FL, 33157
Mail Address: 8351 SW 187TH ST, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BEATRIZ Director 6020 SW 147 CT, MIAMI, FL, 33183
EBER ROBERT C Director 10761 SW 104TH STREET, MIAMI, FL, 33183
EBER ROBERT C Agent 10761 SW 104TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-28 8351 SW 187TH ST, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-28 10761 SW 104TH STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1997-07-28 8351 SW 187TH ST, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1997-07-28 EBER, ROBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
REINSTATEMENT 1997-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State