Search icon

FATIMA ULTRASOUND, INC. - Florida Company Profile

Company Details

Entity Name: FATIMA ULTRASOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATIMA ULTRASOUND, 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000076809
FEI/EIN Number 650945422

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

Address: 2748 S.W. 87TH AVE., MIAMI, FL, 33165
Mail Address: 7231 CORAL WAY, MIAMI, FL, 33155
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO NORBERTO Vice President 3520 S.W. 2ND ST., MIAMI, FL, 33135
CASTILLO NORBERTO Director 3520 S.W. 2ND ST., MIAMI, FL, 33135
CAMEJO IVETTE G President 18025 N.W. 83 AVE., MIAMI, FL, 33015
CAMEJO IVETTE G Director 18025 N.W. 83 AVE., MIAMI, FL, 33015
CAMEJO IVETTE Agent 18025 N.W. 83 AVE., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-26 2748 S.W. 87TH AVE., MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-22 18025 N.W. 83 AVE., MIAMI, FL 33015 -
AMENDMENT 2002-08-22 - -
REGISTERED AGENT NAME CHANGED 2002-08-22 CAMEJO, IVETTE -
AMENDMENT 2002-05-28 - -
AMENDMENT 2001-11-26 - -
AMENDMENT 2001-06-28 - -
CHANGE OF MAILING ADDRESS 2001-05-02 2748 S.W. 87TH AVE., MIAMI, FL 33165 -
AMENDMENT 2000-06-27 - -

Documents

Name Date
Amendment 2002-08-22
Amendment 2002-05-28
ANNUAL REPORT 2002-05-22
Amendment 2001-11-26
DEBIT MEMO 2001-08-30
Amendment 2001-06-28
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-08-03
Amendment 2000-06-27
Domestic Profit 1999-08-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State