Search icon

LOS AMIGOS FISHING TOURNAMENT, INC. - Florida Company Profile

Company Details

Entity Name: LOS AMIGOS FISHING TOURNAMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS AMIGOS FISHING TOURNAMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2001 (24 years ago)
Document Number: P01000030096
FEI/EIN Number 651094315

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

Address: 16730 NW 86 Court, MIAMI LAKES, FL, 33016, US
Mail Address: 16730 NW 86 Court, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINERA FERNANDO Treasurer 541 SW 24 ROAD, MIAMI, FL, 33129
PINERA FERNANDO Director 541 SW 24 ROAD, MIAMI, FL, 33129
SAN PEDRO CESAR Vice President 122 long key Road, Key largo, FL, 33037
GASTESI RAUL J Agent 8105 NW 155 STREET, MIAMI LAKES, FL, 33016
ARCE WILLIAM President 16730 NW 86 COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 16730 NW 86 Court, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-05-10 16730 NW 86 Court, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 8105 NW 155 STREET, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State