Entity Name: | INDUMET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INDUMET, 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: | 11 Mar 1997 (28 years ago) |
Date of dissolution: | 18 Jun 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2014 (11 years ago) |
Document Number: | P97000022133 |
FEI/EIN Number |
650733555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8210 N.W. 162 ST., MIAMI LAKES, FL, 33016 |
Mail Address: | 8210 N.W. 162 ST., MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTURA JORGE | President | 8210 NW 162 ST, MIAMI LAKES, FL, 33016 |
VENTURA JORGE | Director | 8210 NW 162 ST, MIAMI LAKES, FL, 33016 |
VENTURA JORGE | Agent | 8210 NW 162 ST, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-05 | 8210 NW 162 ST, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 8210 N.W. 162 ST., MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 8210 N.W. 162 ST., MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-26 | VENTURA, JORGE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000924152 | TERMINATED | 11-17980 CA 25 | 11TH JUDICIAL MIAMI-DADE COUNT | 2012-10-30 | 2017-12-04 | $342,670.99 | WELLS FARGO BANK, N.A., 3295 ELDER STREET, STE 340, BOISE, ID 83705 |
Name | Date |
---|---|
Voluntary Dissolution | 2014-06-18 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-04-23 |
Off/Dir Resignation | 2006-12-12 |
ANNUAL REPORT | 2006-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State