Search icon

INVERRECA CORP - Florida Company Profile

Company Details

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

INVERRECA 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: 17 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000043669
FEI/EIN Number 37-1945208

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

Address: 11550 SW 26TH ST, MIRAMAR, FL, 33025, US
Mail Address: 11550 SW 26TH ST, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENMAYOR RONALD President 11550 SW 26TH ST, MIRAMAR, FL, 33025
CASTILLO INDIRA J Vice President 11550 SW 26TH ST, MIRAMAR, FL, 33025
CASTILLO INDIRA J Agent 11550 SW 26TH ST, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 11550 SW 26TH ST, 204, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-10-26 11550 SW 26TH ST, 204, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 11550 SW 26TH ST, 204, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-08 CASTILLO, INDIRA J -

Documents

Name Date
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-08
Domestic Profit 2019-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State