Entity Name: | INVERSIONES 217, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVERSIONES 217, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | P12000018597 |
FEI/EIN Number |
45-4779747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14100 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016, US |
Address: | 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YUMARES JESUS | President | 2001 MERIDIAN AVE, MIAMI BEACH, FL, 33139 |
DUNKLEY & ASSOCIATES PA | Agent | 14100 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 2001 MERIDIAN AVE, PH9, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 2001 MERIDIAN AVE, PH9, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | DUNKLEY & ASSOCIATES PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 14100 PALMETTO FRONTAGE ROAD, SUITE 201, MIAMI LAKES, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-03-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State