Search icon

ADUACOM, INC. - Florida Company Profile

Company Details

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

ADUACOM, 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: 19 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000007333
FEI/EIN Number 651070879

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

Address: 6995 NW 82 AVE, BAY # 33, MIAMI, FL, 33166, US
Mail Address: 6995 NW 82 AVE, BAY # 33, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE President 6995 NW 82ND. AVE SUITE 33, MIAMI, FL, 33166
RAMIREZ JOSE Director 6995 NW 82ND. AVE SUITE 33, MIAMI, FL, 33166
De candido Andres e Vice President 6995 nw 82 nd Ave suite 33, miami, FL, 33166
De candido Andres e Director 6995 nw 82 nd Ave suite 33, miami, FL, 33166
RAMIREZ NANCY Agent 6560 NW 114 AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 6995 NW 82 AVE, BAY # 33, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-05-01 6995 NW 82 AVE, BAY # 33, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-05 6560 NW 114 AVE, APT #536, MIAMI, FL 33178 -
ADMIN DISS/REV CANCELATION 2003-09-05 - -
REGISTERED AGENT NAME CHANGED 2003-09-05 RAMIREZ, NANCY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000522705 TERMINATED 1000000606699 MIAMI-DADE 2014-04-11 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State