Search icon

INSTANTE GROUP, INC. - Florida Company Profile

Company Details

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

INSTANTE GROUP, 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: 27 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000108546
FEI/EIN Number 30-0734539

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

Address: 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUGUERZA ANGEL G Director 1200 BRICKELL AVENUE, MIAMI, FL, 33131
BLANC ANTONELA Director 1200 BRICKELL AVENUE, MIAMI, FL, 33131
MUGUERZA ANGEL G Agent 1200 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100507 OPHERTON EXPIRED 2018-09-11 2023-12-31 - 1200 BRICKELL SUITE 1950, MIAMI, FL, 33131
G15000103908 RED LYON FUND EXPIRED 2015-10-11 2020-12-31 - 1200 BRICKELL AVE - SUITE 1950, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-12 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-12 MUGUERZA, ANGEL G. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 1200 BRICKELL AVENUE, SUITE 1950, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State