Search icon

FINSOFT SYSTEMS CORP - Florida Company Profile

Company Details

Entity Name: FINSOFT SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINSOFT SYSTEMS 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: 30 Oct 2018 (7 years ago)
Date of dissolution: 12 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: P18000090410
FEI/EIN Number 364914237

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

Address: 2505 NE 193RD ST, MIAMI, FL, 33180, US
Mail Address: 12915 SW 150TH TER, MIAMI, FL, 33186, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARVAL OLIVIER CARLOS LUIS Chief Executive Officer 444 BRICKELL AVENUE, MIAMI, FL, 33131
MARVAL ZAMBRANO LUIS C Chief Executive Officer 2505 NE 193RD ST, MIAMI, FL, 33180
CHIRINOS LUIS Agent 12915 SW 150TH TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-12 - -
AMENDMENT 2022-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 2505 NE 193RD ST, UNIT 4116, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-07-06 2505 NE 193RD ST, UNIT 4116, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-07-06 CHIRINOS, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 12915 SW 150TH TER, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-12
Amendment 2022-07-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-13
Domestic Profit 2018-10-30

Date of last update: 01 May 2025

Sources: Florida Department of State