Search icon

FIRMAK INC. - Florida Company Profile

Company Details

Entity Name: FIRMAK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRMAK 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: 31 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000094073
FEI/EIN Number 650794347

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

Address: 6640 CORAL WAY, MIAMI, FL, 33155
Mail Address: 6640 CORAL WAY, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO NATALIE President 6640 CORAL WAY, MIAMI, FL, 33155
ALBERTO IRMA Vice President 6640 CORAL WAY, MIAMI, FL, 33155
ALBERTO IRMA Agent 6640 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 6640 CORAL WAY, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-03-20 ALBERTO, IRMA -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 6640 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-03-20 6640 CORAL WAY, MIAMI, FL 33155 -
REINSTATEMENT 1999-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000359177 TERMINATED 1000000271773 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000426798 TERMINATED 1000000129795 DADE 2009-07-02 2030-03-24 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State