Search icon

INSPIRA D3, INC. - Florida Company Profile

Company Details

Entity Name: INSPIRA D3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSPIRA D3, 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: 03 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000033191
FEI/EIN Number 202487120

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

Address: 5000 sw 75th ave, miami, FL, 33155, US
Mail Address: 5000 sw 75th ave, miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS DIANA President 5000 SW 75th Ave, Miami, FL, 33155
Brooks Diana Agent 5000 SW 75th Ave, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 5000 SW 75th Ave, 123, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 5000 sw 75th ave, suite 123, miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-05-29 5000 sw 75th ave, suite 123, miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2017-02-06 Brooks, Diana -
NAME CHANGE AMENDMENT 2014-09-22 INSPIRA D3, INC. -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-05-22
AMENDED ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-06
Name Change 2014-09-22
ANNUAL REPORT 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State