Search icon

FINSTRA, INC. - Florida Company Profile

Company Details

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

FINSTRA, 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: 10 Jun 2011 (14 years ago)
Date of dissolution: 23 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: P11000054961
FEI/EIN Number 452545365

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

Address: 5101 SW 93 CT, MIAMI, FL, 33165, US
Mail Address: 5101 SW 93 CT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGUES ROBERT F President 5101 SW 93 CT, MIAMI, FL, 33165
HUGUES GABRIELLA P Vice President 5101 SW 93 CT, MIAMI, FL, 33165
HUGUES ROBERT F Agent 5101 SW 93 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000176920. CONVERSION NUMBER 700000184037
REGISTERED AGENT NAME CHANGED 2015-04-20 HUGUES, ROBERT F -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 5101 SW 93 CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-04-22 5101 SW 93 CT, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 5101 SW 93 CT, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-19
Domestic Profit 2011-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State