Search icon

IIENTI CORP. - Florida Company Profile

Company Details

Entity Name: IIENTI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IIENTI 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: 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: 13 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000102075
FEI/EIN Number 261090795

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

Address: 2461 NW 67th AVE, MIAMI, FL, 33122, US
Mail Address: POBOX 520756, MIAMI, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAZO JOSE A President 2461 NW 67th AVE, MIAMI, FL, 33122
SANCHEZ YOLANDA M Vice President 2461 NW 67th AVE, MIAMI, FL, 33122
SUAZO JOSE A Agent 2461 NW 67th AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2461 NW 67th AVE, Suite 203, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2461 NW 67th AVE, Suite 203, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2008-03-30 2461 NW 67th AVE, Suite 203, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000619795 TERMINATED 1000000722220 DADE 2016-09-12 2036-09-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-30
Domestic Profit 2007-09-13

Date of last update: 02 May 2025

Sources: Florida Department of State