Search icon

NATURAL IMPRESSION DESIGNS, CORP. - Florida Company Profile

Company Details

Entity Name: NATURAL IMPRESSION DESIGNS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL IMPRESSION DESIGNS, 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 Aug 2002 (23 years ago)
Date of dissolution: 28 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2015 (10 years ago)
Document Number: P02000084802
FEI/EIN Number 043708462

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

Address: 4253 SW 72 AVENUE, MIAMI, FL, 33155, US
Mail Address: 4253 SW 72 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EDDY President 4253 SW 72 AVENUE, MIAMI, FL, 33155
MARTINEZ MARILYN B Vice President 4253 SW 72 AVENUE, MIAMI, FL, 33155
MARTINEZ MARILYN B Agent 4253 SW 72 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4253 SW 72 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-30 4253 SW 72 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4253 SW 72 AVENUE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000295115 ACTIVE 1000000743454 MIAMI-DADE 2017-05-17 2027-05-24 $ 371.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000768404 ACTIVE 1000000686115 MIAMI-DADE 2015-07-08 2025-07-15 $ 1,927.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000413860 ACTIVE 1000000629511 MIAMI-DADE 2015-03-25 2025-04-02 $ 5,847.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000146893 TERMINATED 1000000575108 MIAMI-DADE 2014-01-21 2034-01-29 $ 4,007.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001441204 LAPSED 1000000480835 MIAMI-DADE 2013-09-18 2023-10-03 $ 819.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000799754 TERMINATED 1000000242367 DADE 2011-11-30 2021-12-07 $ 2,113.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001097408 TERMINATED 1000000194380 DADE 2010-11-30 2020-12-08 $ 12,155.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-08-15

Date of last update: 01 May 2025

Sources: Florida Department of State