Search icon

AUTORICO, INC. - Florida Company Profile

Company Details

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

AUTORICO, 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: 19 Dec 1974 (50 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: 467950
FEI/EIN Number 591570887

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

Address: 1915 BRICKELL AVENUE C-802, MIAMI, FL, 33129, US
Mail Address: 1915 BRICKELL AVENUE C-802, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR, ALBERTO President 1915 BRICKELL AVE 802, MIAMI, FL
AGUILAR, ALBERTO Director 1915 BRICKELL AVE 802, MIAMI, FL
AGUILAR, ARMANDO Vice President E 405 THE TOWERS, KEY BISCAYNE, FL
AGUILAR, ARMANDO Director E 405 THE TOWERS, KEY BISCAYNE, FL
PEREZ, LOMBARDO Treasurer 520 BRICKELL KEY, #1114, MIAMI, FL
PEREZ, LOMBARDO Director 520 BRICKELL KEY, #1114, MIAMI, FL
ROJAS, EUGENIO H Secretary 8525 S.W. 68 ST., MIAMI, FL
ROJAS, EUGENIO H Director 8525 S.W. 68 ST., MIAMI, FL
PEREZ, LOMBARDO Agent 520 BRICKELL KEY, #1114, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-09 1915 BRICKELL AVENUE C-802, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 1993-07-09 1915 BRICKELL AVENUE C-802, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 1986-09-23 520 BRICKELL KEY, #1114, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-08-23
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State