Search icon

COPYMATICA, INC. - Florida Company Profile

Company Details

Entity Name: COPYMATICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPYMATICA, 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: 28 Sep 2009 (15 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P09000080321
FEI/EIN Number 271047421

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

Address: 1175 NE 136 ST, NORTH MIAMIi, FL, 33161, US
Mail Address: 1175 NE 136 ST, NORTH MIAMIi, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIAN LIGIA President 1175 NE 136 ST, NORTH MIAMIi, FL, 33161
FABIAN LIGIA Agent 1175 NE 136 ST, NORTH MIAMIi, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1175 NE 136 ST, NORTH MIAMIi, FL 33161 -
CHANGE OF MAILING ADDRESS 2019-04-24 1175 NE 136 ST, NORTH MIAMIi, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-04-24 FABIAN, LIGIA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1175 NE 136 ST, NORTH MIAMIi, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State