Search icon

IVETT DISCOUNT INC. - Florida Company Profile

Company Details

Entity Name: IVETT DISCOUNT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVETT DISCOUNT 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: 05 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000075891
FEI/EIN Number 46-0922896

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

Address: 1203 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 1203 W FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MILTON G Vice President 1203 W FLAGLER ST, MIAMI, FL, 33135
LOPEZ MILTON G Secretary 1203 W FLAGLER ST, MIAMI, FL, 33135
CRUZ DAYSI ZP Agent 1203 W FLAGLER ST, MIAMI, FL, 33135
CRUZ DAYSI Z President 2460 NW 28 ST, MIAMI, FL, 33142
CRUZ DAYSI Z Treasurer 2460 NW 28 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 1203 W FLAGLER ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-01-22 1203 W FLAGLER ST, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-01-22 CRUZ, DAYSI Z, P -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1203 W FLAGLER ST, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000610929 ACTIVE 1000000677127 MIAMI-DADE 2015-05-13 2035-05-22 $ 548.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000260249 ACTIVE 1000000584954 MIAMI-DADE 2014-02-20 2034-03-04 $ 1,083.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State