Search icon

LA HABANA ANTIGUA CORP. - Florida Company Profile

Company Details

Entity Name: LA HABANA ANTIGUA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA HABANA ANTIGUA CORP. 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 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000035464
FEI/EIN Number 651096647

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

Address: 8866 SW 6TH ST, MIAMI, FL, 33174, US
Mail Address: 8866 SW 6TH ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSIA MARCOS A President 8866 SW 6TH ST, MIAMI, FL, 33174
ANSIA MARCOS A Agent 8866 SW 6TH ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 8866 SW 6TH ST, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-09-16 8866 SW 6TH ST, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-16 8866 SW 6TH ST, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2009-03-12 ANSIA, MARCOS A -
NAME CHANGE AMENDMENT 2004-02-05 LA HABANA ANTIGUA CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000047173 TERMINATED 1000000810150 DADE 2019-01-11 2039-01-16 $ 1,025.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000441444 TERMINATED 1000000784706 MIAMI-DADE 2018-06-07 2038-06-27 $ 930.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State