Search icon

INVERSIONES BOSTON 16, INC. - Florida Company Profile

Company Details

Entity Name: INVERSIONES BOSTON 16, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES BOSTON 16, 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: 14 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000030077
FEI/EIN Number 550824309

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

Address: 6340 NW 114TH AVE, APT 131, EL DORAL, FL, 33178
Mail Address: 6340 NW 114TH AVE, APT 131, EL DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VICTOR R Vice President 11815 WINDSOR BAY, WELLINGTON, FL, 33449
COHEN KARINA Secretary 11815 WINDSOR BAY, WELLINGTON, FL, 33449
COHEN KARINA Agent 6340 NW 114TH AVE, EL DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 6340 NW 114TH AVE, APT 131, EL DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2010-05-04 COHEN, KARINA -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6340 NW 114TH AVE, APT 131, EL DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-04-30 6340 NW 114TH AVE, APT 131, EL DORAL, FL 33178 -
AMENDMENT 2007-10-25 - -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000226335 TERMINATED 1000000256038 PALM BEACH 2012-03-07 2032-03-28 $ 940.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000010634 LAPSED 09-CA-011847 CIRCUIT COURT PALM BEACH CNTY 2009-12-22 2015-01-28 $260,778.35 CMC STEEL FABRICATORS, INC., CMC JOIST & DECK, P.O. BOX 1046, DALLAS, TX 75221
J08000049248 TERMINATED 1000000071767 22421 01820 2008-02-05 2028-02-13 $ 19,511.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-05-04
Reg. Agent Change 2009-09-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
Amendment 2007-10-25
ANNUAL REPORT 2007-02-15
REINSTATEMENT 2006-12-14
Off/Dir Resignation 2005-11-15
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State