Search icon

WINNERS INSTALLATION NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: WINNERS INSTALLATION NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINNERS INSTALLATION NETWORK, 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: 09 Sep 2015 (9 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: P15000075159
FEI/EIN Number 47-5145948

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

Address: 15000 NE 7 AVE, NORTH MIAMI BEACH, FL, 33161, US
Mail Address: 15000 NE 7 AVE, NORTH MIAMI BEACH, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMON RALPH JR. President 15000 NE 7 AVE, NORTH MIAMI BEACH, FL, 33161
RAMON RALPH JR. Director 15000 NE 7 AVE, NORTH MIAMI BEACH, FL, 33161
RAMON RALPH JR. Treasurer 15000 NE 7 AVE, NORTH MIAMI BEACH, FL, 33161
RAMON RALPH JR. Secretary 15000 NE 7 AVE, NORTH MIAMI BEACH, FL, 33161
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116140 WINNERS NETWORK EXPIRED 2015-11-15 2020-12-31 - 625 NE 121 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 15000 NE 7 AVE, NORTH MIAMI BEACH, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-04-13 15000 NE 7 AVE, NORTH MIAMI BEACH, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-04-13 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-13
Domestic Profit 2015-09-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State