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 |
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 |
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 |
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 | - |
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