Search icon

INIGO ENTERPRISES USA CORP. - Florida Company Profile

Company Details

Entity Name: INIGO ENTERPRISES USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INIGO ENTERPRISES USA CORP. 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: 06 Jul 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000066682
FEI/EIN Number 651124721

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

Address: 8813 N.W. 114 TERRACE, HIALEAH, FL, 33018
Mail Address: 8813 N.W. 114 TERRACE, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMAYO TAIMY President 3066 SW 129 PLACE, MIRAMAR, FL, 33027
GAMAYO TAIMY Agent 3066 SW 129 PLACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 3066 SW 129 PLACE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2006-03-02 8813 N.W. 114 TERRACE, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2006-03-02 GAMAYO, TAIMY -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 8813 N.W. 114 TERRACE, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-02 - -

Documents

Name Date
REINSTATEMENT 2006-03-02
Amendment 2004-11-02
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State