Search icon

BINARY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BINARY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BINARY SOLUTIONS, 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: 05 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P05000066405
FEI/EIN Number 202780660

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

Address: 4840 NW 7TH ST APT 423, MIAMI, FL, 33126, US
Mail Address: 4840 NW 7TH ST APT 423, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JORGE President 4840 NW 7TH ST APT 423, MIAMI, FL, 33126
MARTINEZ JORGE Secretary 4840 NW 7TH ST APT 423, MIAMI, FL, 33126
MARTINEZ JORGE Director 4840 NW 7TH ST APT 423, MIAMI, FL, 33126
MARTINEZ JORGE Agent 4840 NW 7TH ST APT 423, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 4840 NW 7TH ST APT 423, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-03-13 4840 NW 7TH ST APT 423, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 4840 NW 7TH ST APT 423, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-03-19 MARTINEZ, JORGE -
REINSTATEMENT 2014-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000605695 TERMINATED 1000000721790 DADE 2016-09-06 2036-09-09 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000050517 TERMINATED 1000000569001 MIAMI-DADE 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001437202 TERMINATED 1000000467172 MIAMI-DADE 2013-09-30 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000226426 TERMINATED 1000000256222 DADE 2012-03-06 2032-03-28 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-09-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-01-20
REINSTATEMENT 2012-02-06
ANNUAL REPORT 2009-05-18
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State