Search icon

IDENTIDAD CORP - Florida Company Profile

Company Details

Entity Name: IDENTIDAD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDENTIDAD 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: 27 Jun 2011 (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: P11000058791
FEI/EIN Number 452679258

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

Address: 20900 NE 30TH AVE, 200, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVE, 200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAITER MITELMAN GABRIEL I President 20900 NE 30 AVE - SUITE 200-27, AVENTURA, FL, 33180
LIURNER ERNESTO Vice President 20900 NE 30TH AVE - SUITE 200-27, AVENTURA, FL, 33180
GROBERT VICTOR Secretary 20900 NE 30TH AVE - SUITE 200-27, AVENTURA, FL, 33180
NAJMAN CESAR Treasurer 20900 NE 30TH AVE - SUITE 200-27, AVENTURA, FL, 33180
BABIC GUSTAVO Director 20900 NE 30TH AVE - 200-27, AVENTURA, FL, 33180
NICENBOIM JOSE Agent 20900 N.E. 30TH AVE.,, AVENTURA, FL, 33180

Events

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

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Off/Dir Resignation 2015-07-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State