Search icon

FINANCIAL INDEPENDENCE SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: FINANCIAL INDEPENDENCE SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL INDEPENDENCE SERVICES, 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: 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: 05 Jan 2004 (21 years ago)
Document Number: P04000003758
FEI/EIN Number 421613991

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

Address: 8567 CORAL WAY, 394, MIAMI, FL, 33155
Mail Address: 8567 CORAL WAY, 394, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA JORGE M Secretary 11760 SW 24 TERR, MIAMI, FL, 33175
PALMA JORGE L Agent 815 nw 57 ave, miami, FL, 33126
PALMA RAUL President 9425 SW 8TH TERR, MIAMI, FL, 33174
PALMA ADRIAN Vice President 5333 COLLINS AVE #408, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 815 nw 57 ave, miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 8567 CORAL WAY, 394, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2007-02-27 8567 CORAL WAY, 394, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
FLEURETTE CHER, VS FINANCIAL INDEPENDENCE SERVICES, CORP., etc., 3D2020-1080 2020-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-198

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-1586

Parties

Name FLEURETTE CHER
Role Appellant
Status Active
Name FINANCIAL INDEPENDENCE SERVICES, CORP
Role Appellee
Status Active
Representations Carlos Cruanes, JORGE L. PALMA
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2020-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's pro se Motion for Leave to Amend/Correct Filed Brief is treated as a motion to file an amended petition for writ of certiorari, and the motion is granted. The Amended Petition for Writ of Certiorari and Appendix filed on August 27, 2020, are accepted by the Court.
Docket Date 2020-08-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ PETITIONER'S MOTION FOR LEAVE TO AMEND/CORRECT FILED BRIEF
On Behalf Of FLEURETTE CHER
Docket Date 2020-08-27
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX TO PETITION FOR WRIT OF CERTIORARI TOTHE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT
On Behalf Of FLEURETTE CHER
Docket Date 2020-08-27
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLEURETTE CHER
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner's pro se Emergency Motion for Extension of Time to File the Appendix is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2020-08-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
On Behalf Of FLEURETTE CHER
Docket Date 2020-08-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ EMERGENCY MOTION FOR EXTENSION OF TIME TO FILE THE APPENDIX
On Behalf Of FLEURETTE CHER
Docket Date 2020-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, pro se Petitioner is ordered to file the appendix referred to in the Petition for Writ of Certiorari. Failure to timely comply with this Order may result in sanctions, including the dismissal of this Petition.
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for a petition is due.
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 14, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined Petitioner to be indigent is received on or before said date.
Docket Date 2020-07-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FLEURETTE CHER

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State