Search icon

EQUINAMICS, CORP.

Company Details

Entity Name: EQUINAMICS, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1995 (29 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000079404
FEI/EIN Number 65-0645475
Address: 11945 SW 100 TERR, MIAMI, FL 33186
Mail Address: 11945 SW 100 TERR, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

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

Director

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 11945 SW 100 TERR, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2008-04-22 11945 SW 100 TERR, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 11945 SW 100 TERR, MIAMI, FL 33186 No data

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 Feb 2025

Sources: Florida Department of State