Entity Name: | APOSTOLADO HOME INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APOSTOLADO HOME 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: | 28 Feb 1984 (41 years ago) |
Date of dissolution: | 14 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2017 (8 years ago) |
Document Number: | G99033 |
FEI/EIN Number |
592378919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11081 SW 63RD TERRACE, MIAMI, FL, 33173, UN |
Mail Address: | 11081 SW 63RD TERRACE, MIAMI, FL, 33173, UN |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO AMANDA LUCIA | Director | 11081 SW 63 TERRACE, MIAMI, FL, 33173 |
DELGADO AMANDA LUCIA | Agent | 11081 SW 63 TERRACE, MIAMI, FL, 33173 |
DELGADO AMANDA LUCIA | President | 11081 SW 63 TERRACE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-14 | - | - |
AMENDMENT | 2013-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 11081 SW 63RD TERRACE, MIAMI, FL 33173 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 11081 SW 63RD TERRACE, MIAMI, FL 33173 UN | - |
CANCEL ADM DISS/REV | 2008-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-08 | 11081 SW 63 TERRACE, MIAMI, FL 33173 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-12-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001047188 | TERMINATED | 1000000692192 | DADE | 2015-08-21 | 2035-12-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000305873 | TERMINATED | 1000000265726 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-20 |
Amendment | 2013-12-04 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2009-04-22 |
REINSTATEMENT | 2008-10-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State