Search icon

EQUINAMICS, CORP. - Florida Company Profile

Company Details

Entity Name: EQUINAMICS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUINAMICS, 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: 13 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000079404
FEI/EIN Number 650645475

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

Address: 11945 SW 100 TERR, MIAMI, FL, 33186, US
Mail Address: 11945 SW 100 TERR, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEVANO JUAN J Director 11945 SW 100 TERR, MIAMI, FL, 33186
LIEVANO JUAN J President 11945 SW 100 TERR, MIAMI, FL, 33186
LIEVANO JUAN J Agent 11945 SW 100 TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 11945 SW 100 TERR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-04-22 11945 SW 100 TERR, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 11945 SW 100 TERR, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000051228 LAPSED 05-22728 CA 22 11TH CIRCUIT COURT DADE 2008-02-12 2013-02-14 $82,150.00 JAMES A. BONFIGLIO AND SHERRI B. SIMPSON, 5616 N. OCEAN BLVD., OCEAN RIDGE, FL. 33435
J08000071440 LAPSED 05-22728 CA 22 11TH CIRCUIT COURT DADE 2008-02-12 2013-03-03 $82,150.00 JAMES A. BONFIGLIO AND SHERRI B. SIMPSON, 5616 N. OCEAN BLVD., OCEAN RIDGE, FL. 33435

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State