Search icon

FINPER CORP - Florida Company Profile

Company Details

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

FINPER 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: 26 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000038826
FEI/EIN Number 825392596

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

Address: 7500 NW 25TH ST, MIAMI, FL, 33122, US
Mail Address: 7500 NW 25TH ST, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINO MARIA JOSEFINA President 7500 NW 25TH STREET #246, MIAMI, FL, 33122
CONSTANTINO MARIA JOSEFINA Secretary 7500 NW 25TH STREET #246, MIAMI, FL, 33122
GONZALEZ SHAKIRA Agent 7500 NW 25TH ST, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046004 SKYFINANCE EXPIRED 2019-04-11 2024-12-31 - 7500 NW 25TH ST, UNIT 246, MIAMI, FL, 33122
G19000043163 FINPER EUROPE LIMITED EXPIRED 2019-04-04 2024-12-31 - 7500 NW 25 ST, UNIT 246, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-04-11 - -
CHANGE OF MAILING ADDRESS 2019-04-03 7500 NW 25TH ST, UNIT 246, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 7500 NW 25TH ST, UNIT 246, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 7500 NW 25TH ST, UNIT 246, MIAMI, FL 33122 -
AMENDMENT 2018-12-26 - -
AMENDMENT 2018-06-22 - -
AMENDMENT 2018-06-08 - -
AMENDMENT 2018-05-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-07-18
Amendment 2019-04-11
ANNUAL REPORT 2019-04-03
Amendment 2018-12-26
Amendment 2018-06-22
Amendment 2018-06-08
Amendment 2018-05-02
Domestic Profit 2018-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State