Search icon

SHINEVINE, INC - Florida Company Profile

Company Details

Entity Name: SHINEVINE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHINEVINE, 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: 14 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000042871
FEI/EIN Number 270188583

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

Address: 6301 Collins Ave, 1508, MIAMI, FL, 33141, US
Mail Address: 6301 Collins Ave, 1508, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMINEZ CARLOS President 6301 Collins Ave, MIAMI, FL, 33141
TAMINEZ CARLOS Agent 6301 Collins Ave, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 6301 Collins Ave, 1508, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 6301 Collins Ave, 1508, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-01-26 6301 Collins Ave, 1508, MIAMI, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-01-26 TAMINEZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-04
Domestic Profit 2009-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State