Search icon

DEFINE TIME INC. - Florida Company Profile

Company Details

Entity Name: DEFINE TIME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEFINE TIME 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: 19 Jun 2015 (10 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: P15000053747
FEI/EIN Number 47-4371555

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

Address: 635 West 73 Place, Hialeah, FL, 33014, US
Mail Address: 635 West 73 Place, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOA LIYENI President 635 West 73 Place, Hialeah, FL, 33014
BORGES CARLOS Secretary 635 West 73 Place, Hialeah, FL, 33014
BORGES CARLOS Agent 635 West 73 Place, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-28 635 West 73 Place, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 635 West 73 Place, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-10-28 635 West 73 Place, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2016-10-28 BORGES, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-10-28
Domestic Profit 2015-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State