Search icon

AGREDA & CO., C.P.A. INC. - Florida Company Profile

Company Details

Entity Name: AGREDA & CO., C.P.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGREDA & CO., C.P.A. 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: 05 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000001260
FEI/EIN Number 650971633

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

Address: 8900 Coral Way, Suite 102, Miami, FL, 33165, US
Mail Address: 8900 Coral Way, Suite 102, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGREDA ALEXIS M President 8900 Coral Way, Miami, FL, 33165
AGREDA ALEXIS M Director 8900 Coral Way, Miami, FL, 33165
AGREDA YAMILE Vice President 8900 Coral Way, Miami, FL, 33165
AGREDA ALEXIS M Agent 8900 Coral Way, Miami, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 AGREDA, ALEXIS MANUEL -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8900 Coral Way, Suite 102, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8900 Coral Way, Suite 102, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2014-04-30 8900 Coral Way, Suite 102, Miami, FL 33165 -
REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001159975 LAPSED 15001482CA01 MIAMI-DADE COUNTY 2015-07-15 2020-12-30 $38,639.45 CACH, LLC, C/O FEDERATED LAW GROUP, PLLC, 13205 U.S. HIGHWAY ONE, STE 555, JUNO BEACH, FL 33408
J10000835477 LAPSED 1000000183427 DADE 2010-08-03 2020-08-11 $ 1,195.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-04-30
Amendment 2015-07-24
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-03-07
REINSTATEMENT 2011-12-13
Amendment 2009-08-31
REINSTATEMENT 2009-02-04
REINSTATEMENT 2007-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State