Entity Name: | INSTRUMATIK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSTRUMATIK 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: | 27 Mar 2014 (11 years ago) |
Document Number: | P14000027834 |
FEI/EIN Number |
46-5243133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12213 SW 133 CT, MIAMI, FL, 33186, US |
Mail Address: | 14629 SW 104 St, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHINI GABRIELE | President | 15331 SW 117TH LN, MIAMI, FL, 33196 |
GHINI GRAZIELLA | President | 15444 SW 118 ter, MIAMI, FL, 33196 |
GHINI GIULIANA | Vice President | 15444 SW 118 ter, MIAMI, FL, 33196 |
GHINI GRAZIELLA | Agent | 15444 SW 118 Ter, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-20 | 12213 SW 133 CT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 15444 SW 118 Ter, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 12213 SW 133 CT, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State