Search icon

CORPSIR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CORPSIR, 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 02 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P05000089191
FEI/EIN Number 203803218

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

Address: 520 Brickell Key Drive, SUITE 207, MIAMI, FL, 33131, US
Mail Address: 520 Brickell Key Drive, SUITE 207, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELJURI FOAD DOUMET President 520 Brickell Key Drive, MIAMI, FL, 33131
ELJURI FOAD DOUMET Chief Executive Officer 520 Brickell Key Drive, MIAMI, FL, 33131
ZAMBRANO LUIS FERNANDO Chief Operating Officer 520 Brickell Key Drive, MIAMI, FL, 33131
DE OLIVEIRA JOSE MANUEL Secretary 520 Brickell Key Drive, MIAMI, FL, 33131
ROZENCWAIG & NADEL, LLP Agent 301 W. HALLANADALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 520 Brickell Key Drive, SUITE 207, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-01-22 520 Brickell Key Drive, SUITE 207, MIAMI, FL 33131 -
PENDING REINSTATEMENT 2014-08-29 - -
REINSTATEMENT 2014-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-07 ROZENCWAIG & NADEL, LLP -
REGISTERED AGENT ADDRESS CHANGED 2010-12-07 301 W. HALLANADALE BEACH BLVD, HALLANDALE BEACH, FL 33009 -
AMENDMENT 2010-12-07 - -
REINSTATEMENT 2010-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000601103 ACTIVE 1000000613086 MIAMI-DADE 2014-05-05 2034-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000543533 TERMINATED 1000000229629 DADE 2011-08-16 2031-08-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-02
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-22
REINSTATEMENT 2014-08-29
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2011-03-23
Amendment 2010-12-07
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State