Search icon

AUDIOTRON-HI FIDELITY. CORP. - Florida Company Profile

Company Details

Entity Name: AUDIOTRON-HI FIDELITY. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUDIOTRON-HI FIDELITY. CORP. 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: 22 Jun 1972 (53 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: 403672
FEI/EIN Number 591450661

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

Address: 145 S W 57TH AVE, MIAMI, FL, 33144
Mail Address: 145 S W 57TH AVE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANT-ANDREW PEDRO President 2881 SW 34 AVENUE, MIAMI, FL, 33145
RUSSO REBECA M Agent 1121 NW 179 AVE, PEMBROKE PINES, FL, 33029
RUSSO-SHENKER VANESA Vice President 13071 NW 23RD. STREET, PEMBROKE FALLS, FL, 33029
GONZALEZ, LUIS R President 3690 S W 21 ST, MIAMI,, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-01-09 RUSSO, REBECA MS -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 1121 NW 179 AVE, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 1983-08-31 145 S W 57TH AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1983-08-31 145 S W 57TH AVE, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State