Search icon

INLIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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