Search icon

POTES ENTERPRISES, INC. - Florida Company Profile

Company Details

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

POTES ENTERPRISES, 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: 13 Mar 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L56712
FEI/EIN Number 593010256

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

Address: 14778 S.W. 56TH ST., MIAMI, FL, 33185, US
Mail Address: 9688 SW 24 STREET, MIAMI, FL, 33165, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRAN, MANUEL A. Director 8460 SW 5TH STREET, MIAMI, FL, 33144
HERRAN, MANUEL A. President 8460 SW 5TH STREET, MIAMI, FL, 33144
VALDES, DANIEL R. Director 9755 SW 62 STREET, MIAMI, FL, 33173
VALDES, DANIEL R. Secretary 9755 SW 62 STREET, MIAMI, FL, 33173
HERRAN, JOSE A. Director 8455 GRAND CANAL DR, MIAMI, FL
HERRAN, JOSE A. Vice President 8455 GRAND CANAL DR, MIAMI, FL
HERRAN, ANTOLIN G. Director 6001 SW 84TH AVE, MIAMI, FL
HERRAN, ANTOLIN G. Treasurer 6001 SW 84TH AVE, MIAMI, FL
MARQUEZ, JOSE M. Agent 782 NW LEJEUNE ROAD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2001-02-21 14778 S.W. 56TH ST., MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-12 782 NW LEJEUNE ROAD, SUITE 548, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-17 14778 S.W. 56TH ST., MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State