Entity Name: | INLIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INLIST, 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: | 08 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2014 (10 years ago) |
Document Number: | P14000066408 |
FEI/EIN Number |
47-1570847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 West 41st St, Suite 320, MIAMI BEACH, FL, 33140, US |
Mail Address: | 333 West 41st St, Suite 320, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETER W HOMER, ESQ. | Agent | 1200 FOUR SEASONS TOWER, MIAMI, FL, 33131 |
CAPPONI MICHAEL | Director | 1691 MICHIGAN AVE., MIAMI BEACH, FL, 33139 |
KIMBRELL GIDEON | Director | 1691 MICHIGAN AVE. STE 435, MIAMI BEACH, FL, 33139 |
ZIVENKO SERGEY | Director | 110 Reef Ln, Key Biscayne, FL, 33149 |
VAKHRAMOV ROMAN | Director | 3363 NE 163RD STREET STE 707, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 333 West 41st St, Suite 320, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 333 West 41st St, Suite 320, MIAMI BEACH, FL 33140 | - |
AMENDMENT | 2014-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-17 | PETER W HOMER, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-17 | 1200 FOUR SEASONS TOWER, 1441 BRICKELL AVE., MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000060093 | TERMINATED | 1000000810845 | DADE | 2019-01-17 | 2029-01-23 | $ 359.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-09-29 |
AMENDED ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-09 |
AMENDED ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State