Search icon

ANTIGUA INTERNATIONAL TRADE, INC. - Florida Company Profile

Company Details

Entity Name: ANTIGUA INTERNATIONAL TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIGUA INTERNATIONAL TRADE, 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: 29 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000110455
FEI/EIN Number 651060819

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

Mail Address: 2665 S BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL, 33133
Address: 7910 NW 25TH ST., #100G, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ GUILLERMO President 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
GURIAN JORGE Agent 2665 S BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 2665 S BAYSHORE DRIVE, SUITE 906, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-01-22 7910 NW 25TH ST., #100G, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 7910 NW 25TH ST., #100G, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2007-08-30 GURIAN, JORGE -
CANCEL ADM DISS/REV 2007-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000051550 LAPSED 1000000246998 DADE 2012-01-13 2022-01-25 $ 3,533.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-09-08
Off/Dir Resignation 2008-08-18
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-08-30
REINSTATEMENT 2007-08-28
REINSTATEMENT 2004-07-29
Off/Dir Resignation 2004-06-10
ANNUAL REPORT 2002-10-24
Domestic Profit 2000-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State