Search icon

IRIN W. CORPORATION - Florida Company Profile

Company Details

Entity Name: IRIN W. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRIN W. 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: 15 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: P10000101344
FEI/EIN Number 274294552

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

Address: 1900 SW 3RD AVENUE, MIAMI, FL, 33129
Mail Address: 1900 SW 3RD AVENUE, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPC MANAGEMENT SERVICES, P.A. Agent % SOFIA POWELL-COSIO, P.A., MIAMI, FL, 33129
ADELA PAZ MARIEL C President 1900 SW 3RD AVENUE, MIAMI, FL, 33129
ADELA PAZ MARIEL C Director 1900 SW 3RD AVENUE, MIAMI, FL, 33129
RIVEROL FLORENCIA B Secretary 1900 SW 3RD AVENUE, MIAMI, FL, 33129
RIVEROL FLORENCIA B Director 1900 SW 3RD AVENUE, MIAMI, FL, 33129
RIVEROL MAURO ANGEL Treasurer 1900 SW 3RD AVENUE, MIAMI, FL, 33129
RIVEROL MAURO ANGEL Director 1900 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Reg. Agent Resignation 2019-12-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-31
Domestic Profit 2010-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State