Entity Name: | COMPUEXITO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPUEXITO 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: | 16 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P09000024184 |
Address: | 10013 SW 162 PL, MIAMI, FL, 33196 |
Mail Address: | 10013 SW 162 PL, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO LILIANA | President | 10013 SW 162 PL, MIAMI, FL, 33196 |
JARAMILLO LILIANA | Agent | 10013 SW 162 PL, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 10013 SW 162 PL, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-07 | 10013 SW 162 PL, MIAMI, FL 33196 | - |
AMENDMENT | 2010-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-07 | 10013 SW 162 PL, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-07 | JARAMILLO, LILIANA | - |
AMENDMENT | 2009-10-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000454010 | TERMINATED | 1000000277043 | MIAMI-DADE | 2012-05-25 | 2022-05-30 | $ 345.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000209463 | TERMINATED | 1000000258100 | DADE | 2012-03-13 | 2022-03-21 | $ 370.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2010-01-07 |
DEBIT MEMO | 2009-12-23 |
Amendment | 2009-10-30 |
Domestic Profit | 2009-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State