Search icon

POLIMEROS CORP. - Florida Company Profile

Company Details

Entity Name: POLIMEROS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLIMEROS 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: 25 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000018465
FEI/EIN Number 811639295

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

Address: 10025 NW 116th Way, MEDLEY, FL, 33178, US
Mail Address: 10025 NW 116th Way, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE L President 4640 NW 107TH AVENUE,, DORAL, FL, 33178
ESTEVEZ LEOMAR Vice President 4640 NW 107TH AVENUE,, DORAL, FL, 33178
GONZALEZ KATHRINE B Agent 3426 W 84TH ST,, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 10025 NW 116th Way, SUITE 16, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-04-10 10025 NW 116th Way, SUITE 16, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 3426 W 84TH ST,, SUITE 102, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
Off/Dir Resignation 2016-10-12
Domestic Profit 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State