Entity Name: | MAIN INVESTMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAIN INVESTMENT 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: | 25 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000045366 |
FEI/EIN Number |
202590345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NW 63RD COURT, MIAMI, FL, 33126, US |
Mail Address: | 101 NW 63RD COURT, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ GISELLE | President | 1118 SW 140TH PLACE, MIAMI, FL, 33184 |
HERRERA ABEL | Secretary | 4231 SW 159TH AVE, MIAMI, FL, 33185 |
GOMEZ GISELLE | Agent | 1118 SW 140TH PLACE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-20 | 1118 SW 140TH PLACE, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-20 | 101 NW 63RD COURT, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 101 NW 63RD COURT, MIAMI, FL 33126 | - |
REINSTATEMENT | 2014-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-26 |
REINSTATEMENT | 2012-03-07 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2008-08-13 |
ANNUAL REPORT | 2007-07-10 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State