Search icon

TITLED ASSETS CORPORATION - Florida Company Profile

Company Details

Entity Name: TITLED ASSETS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITLED ASSETS CORPORATION 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: 18 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000062287
FEI/EIN Number 650785486

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

Address: 785 NW 37TH AVE., STE. 122, MIAMI, FL, 33125
Mail Address: 785 NW 37TH AVE., STE. 122, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTA LORENZO Director 785 NW 37TH AVE.,STE. #122, MIAMI, FL, 33125
ZAMORA CRISTINA Agent 785 NW 37 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1999-04-12 ZAMORA, CRISTINA -
CHANGE OF MAILING ADDRESS 1998-12-03 785 NW 37TH AVE., STE. 122, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 1998-12-03 785 NW 37TH AVE., STE. 122, MIAMI, FL 33125 -
REINSTATEMENT 1998-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 1998-12-03 785 NW 37 AVE, STE. 122, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Reg. Agent Change 1999-04-12
REINSTATEMENT 1998-12-03
Domestic Profit Articles 1997-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State