Search icon

POLIMIN CORP - Florida Company Profile

Company Details

Entity Name: POLIMIN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLIMIN CORP 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: 11 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000075922
FEI/EIN Number 30-0883269

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

Address: 9100 S Dadeland Blvd, C/o James Accounting & Tax, Maimi, FL, 33156, US
Mail Address: 5887 Park Avenue, Memphis, TN, 38119, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA ANTONIO Director 19560 SW 207th AVE, Maimi, FL, 33187
AVILA ANTONIO President 19560 SW 207th AVE, Maimi, FL, 33187
AVILA ANTONIO Secretary 19560 SW 207th AVE, Maimi, FL, 33187
AVILA ANTONIO Treasurer 19560 SW 207th AVE, Maimi, FL, 33187
Figueroa Betsabet MDr. Director 5887 Park Avenue, Memphis, TN, 38119
James Accounting & Tax Practice, PA Agent 9100 S. DADELAND BLVD, Maimi, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001260 FLEXALON EXPIRED 2019-01-03 2024-12-31 - 10749 SW 104TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 9100 S Dadeland Blvd, C/o James Accounting & Tax, 1500, Maimi, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-02-21 9100 S Dadeland Blvd, C/o James Accounting & Tax, 1500, Maimi, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 9100 S. DADELAND BLVD, SUITE 1500, Maimi, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-02-10 James Accounting & Tax Practice, PA -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-06-12
Domestic Profit 2015-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State