Search icon

INFODATA SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: INFODATA SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFODATA SOLUTIONS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P06000135352
FEI/EIN Number 205780037

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

Address: 10421 NW 28 STREET, UNIT D-103, MIAMI, FL, 33172
Mail Address: 15701 SW 44TH TERR, MIAMI, FL, 33185, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA LUIS ISr. President 15701 SW 44 TERRACE, MIAMI, FL, 33185
GUZMAN ROBERTO S Vice President 15701 SW 44 TERRACE, MIAMI, FL, 33185
MENDOZA MARCO ASr. Treasurer 15701 SW 44 TER, MIAMI, FL, 33185
NINO DE GUZMAN RAQUEL BSr. Secretary 15701 SW 44TH TER, MIAMI, FL, 33185
MENDOZA IVAN JIng. Vice President 15701 SW 44TH TER, Miami, FL, 33185
MENDOZA LUIS ISr. Agent 15701 SW 44TH TER., MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 MENDOZA, LUIS I, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-04 15701 SW 44TH TER., MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-03-21 10421 NW 28 STREET, UNIT D-103, MIAMI, FL 33172 -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001585380 TERMINATED 1000000534399 MIAMI-DADE 2013-10-17 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State