Search icon

FISHER ISLAND 2031, INC. - Florida Company Profile

Company Details

Entity Name: FISHER ISLAND 2031, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHER ISLAND 2031, 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: 09 Jun 2009 (16 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P09000050549
FEI/EIN Number 270406222

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

Address: 2750 NE 185TH ST., SUITE 201, AVENTURA, FL, 33180, US
Mail Address: 2750 NE 185TH ST., SUITE 201, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBOIS RODRIGO Director 2750 NE 185TH ST. SUITE 201, AVENTURA, FL, 33180
LEBOIS RODRIGO President 2750 NE 185TH ST. SUITE 201, AVENTURA, FL, 33180
LEBOIS RODRIGO Treasurer 2750 NE 185TH ST. SUITE 201, AVENTURA, FL, 33180
ALONSO RAMON Secretary 2750 NE 185TH ST. SUITE 201, AVENTURA, FL, 33180
MONTELLO LOUIS R Agent 2750 NE 185TH ST., SUITE 201, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2750 NE 185TH ST., SUITE 201, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-04-29 2750 NE 185TH ST., SUITE 201, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2750 NE 185TH ST., SUITE 201, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000523454 ACTIVE 1000000835640 COLUMBIA 2019-07-29 2039-07-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000508572 ACTIVE 1000000789930 COLUMBIA 2018-07-12 2038-07-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000034950 TERMINATED 1000000415589 BROWARD 2012-12-26 2033-01-02 $ 7,050.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State