Entity Name: | ANMAR PARTY COORDINATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANMAR PARTY COORDINATORS, 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: | 25 Feb 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000022092 |
FEI/EIN Number |
020565175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18138 NW 89th Place, Hialeah, FL, 33018, US |
Mail Address: | PO BOX 172152, HIALEAH, FL, 33017 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ANGEL | President | PO BOX 172152, HIALEAH, FL, 33017 |
AINED DIAZ | Vice President | PO BOX 172152, HIALEAH, FL, 33017 |
DIAZ ANGEL | Agent | 18138 NW 89th Place, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-25 | 18138 NW 89th Place, Hialeah, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-25 | 18138 NW 89th Place, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 18138 NW 89th Place, Hialeah, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State