Search icon

MINAMERICA CORP - Florida Company Profile

Company Details

Entity Name: MINAMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MINAMERICA CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000084798
FEI/EIN Number 46-1299085

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

Address: 6187 NW 167ST STE E18, MIAMI, FL 33015
Mail Address: 6187 NW 167ST STE E18, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDOYAGA, MARCELO Agent 6187 NW 167ST STE E18, MIAMI, FL 33015
IDOYAGA, MARCELO G President 6187 NW 167ST STE E18, MIAMI, FL 33015
IDOYAGA, MARCELO G Secretary 6187 NW 167ST STE E18, MIAMI, FL 33015
SIDERO, SOLANGE Treasurer 6187 NW 167ST STE E18, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 6187 NW 167ST STE E18, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 6187 NW 167ST STE E18, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-02-26 6187 NW 167ST STE E18, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-02-26 IDOYAGA, MARCELO -
AMENDMENT 2015-07-22 - -
AMENDMENT 2013-11-08 - -
AMENDMENT 2013-05-06 - -
AMENDMENT 2012-12-03 - -

Documents

Name Date
ANNUAL REPORT 2016-02-26
Amendment 2015-07-22
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-07
Amendment 2013-11-08
Amendment 2013-05-06
ANNUAL REPORT 2013-02-05
Amendment 2012-12-03
Domestic Profit 2012-10-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State