Search icon

ALIMENTOS LIGEROS DE CENTRO AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ALIMENTOS LIGEROS DE CENTRO AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALIMENTOS LIGEROS DE CENTRO AMERICA, 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: 17 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000100614
FEI/EIN Number 223872563

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

Address: 2828 CORAL WAY, SUITE 400, MIAMI, FL, 33145, US
Mail Address: 2828 CORAL WAY, SUITE 400, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ-CUETARA RAIMUNDO Director 2828 CORAL WAY SUITE 400, MIAMI, FL, 33145
GOMEZ-CUETARA RAIMUNDO President 2828 CORAL WAY SUITE 400, MIAMI, FL, 33145
GOMEZ-CUETARA RAIMUNDO Treasurer 2828 CORAL WAY SUITE 400, MIAMI, FL, 33145
GOMEZ-CUETARA RAIMUNDO Secretary 2828 CORAL WAY SUITE 400, MIAMI, FL, 33145
YAVAR SEBASTIAN Agent 5838 COLLINS AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026316 ADE INTERNACIONAL EXCAL USA EXPIRED 2010-03-22 2015-12-31 - 80 SW 8 TH STREET, SUITE 2019, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 YAVAR, SEBASTIAN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 5838 COLLINS AVE, 15 G, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 2828 CORAL WAY, SUITE 400, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-02-06 2828 CORAL WAY, SUITE 400, MIAMI, FL 33145 -
AMENDMENT 2010-03-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State