Search icon

INSTITUTE FOR NURSING ASSISTANTS, INC. - Florida Company Profile

Company Details

Entity Name: INSTITUTE FOR NURSING ASSISTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTE FOR NURSING ASSISTANTS, 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 08 Dec 2017 (7 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: P06000033276
FEI/EIN Number 204403657

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

Address: 6801 NW 77TH AVENUE, 110 - 111, MIAMI, FL, 33166
Mail Address: 6801 NW 77TH AVENUE, 110 - 111, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ROBERT President 6801 NW 77TH AVENUE #110-111, MIAMI, FL, 33166
Torres Robert Agent 6801 NW 77TH AVENUE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039265 INSTITUTE OF SECURITY AND TECHNOLOGY EXPIRED 2011-04-21 2016-12-31 - 6801 NW 77 AVE SUITE 110-111, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Torres, Robert -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 6801 NW 77TH AVENUE, 110 - 111, MIAMI, FL 33166 -
AMENDMENT 2012-10-25 - -
AMENDMENT 2012-10-01 - -
CHANGE OF MAILING ADDRESS 2012-01-03 6801 NW 77TH AVENUE, 110 - 111, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 6801 NW 77TH AVENUE, 110 - 111, MIAMI, FL 33166 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2017-12-08
ANNUAL REPORT 2013-04-30
Amendment 2012-10-25
Amendment 2012-10-01
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State