Search icon

FLORIDA FLEX INK DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FLEX INK DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FLEX INK DISTRIBUTORS, 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: 19 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000123359
FEI/EIN Number 810582112

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

Address: 2373 WEST 78 STREET, HIALEAH, FL, 33016
Mail Address: 2373 WEST 78 STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAJARDO MARIO President 2373 WEST 78 STREET, HIALEAH, FL, 33016
FAJARDO MARIO Director 2373 WEST 78 STREET, HIALEAH, FL, 33016
FAJARDO DAYLIN Vice President 2373 WEST 78 STREET, HIALEAH, FL, 33016
FAJARDO DAYLIN Director 2373 WEST 78 STREET, HIALEAH, FL, 33016
FAJARDO MARIO Agent 7841 NW 200TH TERR., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-01 2373 WEST 78 STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-07-01 2373 WEST 78 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-22 7841 NW 200TH TERR., MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000060312 LAPSED 10-61209 CA MIAMI DADE CIRCUIT COURT 2011-12-21 2017-01-31 $61,142.61 STERLING NATIONAL BANK, 42 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004
J11000002746 LAPSED 10-06274 CC 26 4 MIAMI-DADE COUNTY 2010-12-14 2016-01-05 $20,252.28 OYO INSTRUMENTS, LP, 7007 PINEMONT, HOUSTON, TX 77040

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-12
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-07-01
REINSTATEMENT 2004-10-22
ANNUAL REPORT 2003-05-27
Domestic Profit 2002-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State