Search icon

APOSTOLADO HOME INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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