Search icon

IRREFUTABLE ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: IRREFUTABLE ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRREFUTABLE ENTERPRISE 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000128291
FEI/EIN Number 203520868

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

Address: 10548 SW 8TH STREET, MIAMI, FL, 33174
Mail Address: 13844 SW 122 CT, MIAMI, FL, 33186
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIU JOSE A President 13844 SW 122 CT, MIAMI, FL, 33186
HENAO CAROLINA Vice President 13844 SW 122 CT, MIAMI, FL, 33186
FELIU JOSE A Agent 13844 SW 122 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-09-12 - -
AMENDMENT 2010-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-11 10548 SW 8TH STREET, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2007-09-11 10548 SW 8TH STREET, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-11 13844 SW 122 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2006-07-12 FELIU, JOSE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000828086 ACTIVE 1000000594949 LEON 2014-03-13 2034-08-01 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000828078 ACTIVE 1000000594944 MIAMI-DADE 2014-03-12 2034-08-01 $ 845.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000090406 TERMINATED 1000000572526 MIAMI-DADE 2014-01-09 2034-01-15 $ 1,457.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000090422 TERMINATED 1000000572528 MIAMI-DADE 2014-01-09 2024-01-15 $ 713.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001643353 TERMINATED 1000000545341 DADE 2013-10-11 2033-11-07 $ 2,778.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001548131 ACTIVE 1000000406043 MIAMI-DADE 2013-10-07 2033-10-29 $ 1,392.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001243642 TERMINATED 1000000517966 DADE 2013-07-31 2033-08-07 $ 6,025.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000947565 TERMINATED 1000000489724 MIAMI-DADE 2013-05-08 2033-05-22 $ 4,747.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000633306 LAPSED 12-34633 CA 31 MIAMI DADE CO CIRCUIT COURT 2013-03-19 2018-03-27 $114978.93 SADDLERIDGE HOLDINGS, LLC, 2875 NE 191 STREET, PENTHOUSE 1, AVENTURA, FL 33180
J12000378003 ACTIVE 1000000275338 MIAMI-DADE 2012-04-24 2032-05-02 $ 1,483.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
Amendment 2011-09-12
ANNUAL REPORT 2011-04-30
Amendment 2010-08-13
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-07-12
Domestic Profit 2005-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State