Entity Name: | PENUMBRA REDOUBT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENUMBRA REDOUBT 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: | 11 Jul 2008 (17 years ago) |
Date of dissolution: | 17 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2022 (3 years ago) |
Document Number: | P08000066188 |
FEI/EIN Number |
263141526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NE 192nd St, Aventura, FL, 33180, US |
Mail Address: | 110 BROOK STREET, FRAMINGHAM, MA, 01701 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGE JAMIE | President | 110 BROOK STREET, FRAMINGHAM, MA, 01701 |
GRANIK BLUMA V | Agent | 3300 NE 192nd St, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 3300 NE 192nd St, Apt 613, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 3300 NE 192nd St, 1818, Apt 613, Aventura, FL 33180 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-17 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State