Search icon

INDUTECH INC - Florida Company Profile

Company Details

Entity Name: INDUTECH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUTECH 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: 25 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000009170
FEI/EIN Number 32-0589140

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

Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mirama Sosa Henry G President 4300 BISCAYNE BLVD, MIAMI, FL, 33137
Mirama Sosa Henry Giovanny Agent 4300 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 Mirama Sosa, Henry Giovanny -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-01-16 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
AMENDMENT 2019-05-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
Amendment 2019-05-06
Domestic Profit 2019-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State