Search icon

INV CENTURION & SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: INV CENTURION & SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INV CENTURION & SUPPLY CORP 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 Dec 2010 (14 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: P10000099338
FEI/EIN Number 274194252

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

Mail Address: 1835 NW 112TH AVE, MIAMI, FL, 33172, US
Address: 2071 NW 112TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMEDA EMILIANO A President 1835 NW 112TH AVE, MIAMI, FL, 33172
LAMEDA EMILIANO A Agent 1835 NW 112TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-21 2071 NW 112TH AVE, Suite 106, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-21 1835 NW 112TH AVE, Suite 174, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-11-21 2071 NW 112TH AVE, Suite 106, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-11-21 LAMEDA, EMILIANO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-11-21
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-13
Off/Dir Resignation 2014-04-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-06-25
Domestic Profit 2010-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State