Search icon

INTERLOCKING SYSTEMS OF MIAMI INC. - Florida Company Profile

Company Details

Entity Name: INTERLOCKING SYSTEMS OF MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERLOCKING SYSTEMS OF MIAMI 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: 01 Nov 2000 (24 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: P00000102810
FEI/EIN Number 651053115

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

Address: 12531 SW 37 TERR, MIAMI, FL, 33175
Mail Address: 12531 SW 37 TERR, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ TARA P President 12531 SW 37 TERRACE, MIAMI, FL, 33175
FERNANDEZ TARA P Director 12531 SW 37 TERRACE, MIAMI, FL, 33175
FERNANDEZ TARA P Agent 12531 SW 37 TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-21 - -
CANCEL ADM DISS/REV 2008-11-12 - -
CHANGE OF MAILING ADDRESS 2008-11-12 12531 SW 37 TERR, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 12531 SW 37 TERR, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 12531 SW 37 TERRACE, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458899 ACTIVE 1000000658971 MIAMI-DADE 2015-04-03 2035-04-17 $ 10,208.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001076394 TERMINATED 1000000179283 CITRUS 2010-07-02 2030-11-24 $ 5,702.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000797545 ACTIVE 1000000179277 DADE 2010-06-30 2030-07-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000542161 ACTIVE 1000000179279 DADE 2010-06-30 2026-09-09 $ 175.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-28
REINSTATEMENT 2010-11-16
Amendment 2009-09-21
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-11-12
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-14
Amendment 2005-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State