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 |
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 |
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 | - | - |
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 |
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