Search icon

ANISENN, INC. - Florida Company Profile

Company Details

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

ANISENN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 1983 (42 years ago)
Document Number: G21742
FEI/EIN Number 592263532

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

Address: 771 WEST 51 PLACE, HIALEAH, FL, 33012
Mail Address: 771 WEST 51 PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andres Alexander Vice President 771 WEST 51 PLACE, HIALEAH, FL, 33012
ANDRES, JOSE Agent 771 W. 51 PLACE, HIALEAH, FL, 33012
ANDRES, JOSE President 771 W. 51 PL., HIALEAH, FL
ANDRES, JOSE Director 771 W. 51 PL., HIALEAH, FL
ANDRES, GRISELL Secretary 771 W. 51 PL., HIALEAH, FL
ANDRES, GRISELL Treasurer 771 W. 51 PL., HIALEAH, FL
ANDRES, GRISELL Director 771 W. 51 PL., HIALEAH, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1988-03-11 771 W. 51 PLACE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-25 771 WEST 51 PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1986-03-25 771 WEST 51 PLACE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000448912 TERMINATED 1000000751655 MIAMI-DADE 2017-07-26 2037-08-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000611235 TERMINATED 1000000615886 MIAMI-DADE 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State