Search icon

FINSER INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: FINSER INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINSER INTERNATIONAL CORPORATION 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: 07 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000031634
FEI/EIN Number 272361496

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

Address: 150 West Flagler Street, Miami, FL, 33130, US
Mail Address: 150 West Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LCS057LY0WXY29 P10000031634 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Interamerican Corporate Services LLC, 2525 Ponce de Leon Boulevard, Suite 1225, Coral Gables, US-FL, US, 33134
Headquarters 10th Floor, 1600 Ponce de Leon Boulevard, Coral Gables, US-FL, US, 33134

Registration details

Registration Date 2017-08-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-06-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P10000031634

Key Officers & Management

Name Role Address
JACOBUS ANDREW H Director 401 SW 4th Ave, Unit 401, FORT LAUDERDALE, FL, 33315
JACOBUS ANDREW H President 401 SW 4th Ave, Unit 401, FORT LAUDERDALE, FL, 33315
Jacobus Andrew H Agent 401 SW 4th Ave, Unit 401, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 150 West Flagler Street, Suite 2200, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-01-12 150 West Flagler Street, Suite 2200, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 401 SW 4th Ave, Unit 401, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2023-03-03 Jacobus, Andrew Hamilton -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000151447 ACTIVE 2022-009675 CA 01 MIAMI-DADE CIRCUIT COURT 2023-09-27 2029-03-15 $18,450,000.00 FERMIN SUAREZ, 150 WEST FLAGLER STREET, 1600, MIAMI, FL 33130

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-14
AMENDED ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State