Search icon

AUDITECA, INC. - Florida Company Profile

Company Details

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

AUDITECA, 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: 03 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000002778
FEI/EIN Number 651127890

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

Mail Address: 8306 Mills Dr., MIAMI, FL, 33183, US
Address: 13454 SW 144 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-Q JAVIER Manager 13454 SW 144 TERR, MIAMI, FL, 33186
GONZALEZ ELSIE E Director 13454 SW 144 TERR, MIAMI, FL, 33186
LEISECA EDUARDO M Agent 8306 Mills Dr, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-17 13454 SW 144 TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 8306 Mills Dr, Suite 349, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2010-04-15 LEISECA, EDUARDO MR. -
CHANGE OF PRINCIPAL ADDRESS 2003-09-19 13454 SW 144 TERRACE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State