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 |
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 |
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 | - |
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 |
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