Search icon

INFORMATICA SOLUTIONS, INC. - Florida Company Profile

Company Details

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

INFORMATICA SOLUTIONS, 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 28 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2015 (10 years ago)
Document Number: P10000020497
FEI/EIN Number 272138665

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

Address: 12818 NW 8 LANE, Miami, FL, 33182, US
Mail Address: 12818 NW 8 LANE, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENAVIDES ALVARO F President 12818 NW 8 LANE, Miami, FL, 33182
BENAVIDES ALVARO F Treasurer 12818 NW 8 LANE, Miami, FL, 33182
BENAVIDES ALVARO F Director 12818 NW 8 LANE, Miami, FL, 33182
BENAVIDES ALVARO F Agent 12818 NW 8 LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 12818 NW 8 LANE, Miami, FL 33182 -
CHANGE OF MAILING ADDRESS 2014-04-16 12818 NW 8 LANE, Miami, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 12818 NW 8 LANE, MIAMI, FL 33182 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-06
Domestic Profit 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State