Search icon

INCREDITBLE WAY, INC. - Florida Company Profile

Company Details

Entity Name: INCREDITBLE WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCREDITBLE WAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2010 (15 years ago)
Document Number: P03000041435
FEI/EIN Number 043756585

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

Address: 4515 SW 15Th Terrace, Miami, FL, 33134, US
Mail Address: 4515 SW 15 TER, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES PEDRO S President 4515 SW 15 TER, MIAMI, FL, 33134
FLORES PEDRO S Agent 4515 SW 15 TER, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057028 MIAMI CREDIT REPAIR USA ACTIVE 2021-04-26 2026-12-31 - 4515 SW 15TH TERRACE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 4515 SW 15Th Terrace, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 4515 SW 15 TER, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-08-01 4515 SW 15Th Terrace, Miami, FL 33134 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State