Search icon

MARTINEZ-POSE ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: MARTINEZ-POSE ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINEZ-POSE ARCHITECTS, 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: 15 Apr 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S45292
FEI/EIN Number 650258493

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

Address: 4131 LAGUNA STREET, CORAL GABLES, FL, 33146-1408
Mail Address: 4131 LAGUNA STREET, CORAL GABLES, FL, 33146-1408
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASCUAS, ERNSTO Treasurer 4131 LAGUNA STREET, CORAL GABLES, FL
BASCUAS, ERNSTO Director 4131 LAGUNA STREET, CORAL GABLES, FL
MARTIN PEDRO A Agent 701 BRICKELL AVE., MIAMI, FL, 33131
MARTINEZ, ROBERTO M. President 4131 LAGUNA STREET, CORAL GABLES, FL
MARTINEZ, ROBERTO M. Director 4131 LAGUNA STREET, CORAL GABLES, FL
POSE, MANUEL Vice President 4131 LAGUNA STREET, CORAL GABLES, FL
POSE, MANUEL Director 4131 LAGUNA STREET, CORAL GABLES, FL
BASCUAS, ERNSTO Secretary 4131 LAGUNA STREET, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2006-08-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State