Search icon

3088 INC. - Florida Company Profile

Company Details

Entity Name: 3088 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3088 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: 15 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000074980
FEI/EIN Number 32-0474880

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

Address: 3020 SW 28th Street, MIAMI, FL, 33133, US
Mail Address: 3020 SW 28th Street, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ARMANDO President 3020 SW 28th Street, MIAMI, FL, 33133
PEREZ ARMANDO Secretary 3020 SW 28th Street, MIAMI, FL, 33133
PEREZ ARMANDO Director 3020 SW 28th Street, MIAMI, FL, 33133
POZO WILLIAM Treasurer 3020 SW 28th Street, MIAMI, FL, 33133
POZO WILLIAM Director 3020 SW 28th Street, MIAMI, FL, 33133
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 3020 SW 28th Street, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-11 3020 SW 28th Street, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-05-01
Domestic Profit 2015-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State