Search icon

G21 INTERTECNIQUE SYSTEMS GROUP CORP - Florida Company Profile

Company Details

Entity Name: G21 INTERTECNIQUE SYSTEMS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G21 INTERTECNIQUE SYSTEMS GROUP 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: 19 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000078783
FEI/EIN Number 030473433

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

Address: 1740 N RIVER DR, 521, MIAMI, FL, 33126
Mail Address: 1740 N RIVER DR, 521, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGURA JORGE E President 13709 SW 52 ST., MIAMI, FL, 33175
SEGURA JORGE E Agent 13709 SW 52 ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-09-17 G21 INTERTECNIQUE SYSTEMS GROUP CORP -
CHANGE OF PRINCIPAL ADDRESS 2007-09-12 1740 N RIVER DR, 521, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2007-09-12 1740 N RIVER DR, 521, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2007-09-12 SEGURA, JORGE E -
REGISTERED AGENT ADDRESS CHANGED 2007-09-10 13709 SW 52 ST., MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2007-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000038488 TERMINATED 007018863 44041 001116 2008-10-14 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000031491 TERMINATED 006104868 43124 000396 2008-10-14 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000034594 TERMINATED 006140901 43612 000048 2008-10-14 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000044791 TERMINATED 007053992 4437 001960 2008-10-14 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000269828 TERMINATED 006140901 43612 000048 2008-10-14 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000265883 TERMINATED 006104868 43124 000396 2008-10-14 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000275080 TERMINATED 007018863 44041 001116 2008-10-14 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000283167 TERMINATED 007053992 4437 001960 2008-10-14 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Name Change 2007-09-17
ANNUAL REPORT 2007-09-12
REINSTATEMENT 2007-09-10
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-07-21
Domestic Profit 2002-07-19

Date of last update: 01 May 2025

Sources: Florida Department of State