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 |
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 |
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 | - |
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