Search icon

INDUMET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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