Search icon

SIMOPARMA ANDINA CORP. - Florida Company Profile

Company Details

Entity Name: SIMOPARMA ANDINA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMOPARMA ANDINA 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: 11 Oct 2002 (23 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P02000109986
FEI/EIN Number 760723041

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

Address: 2692 SW 137 AVE, MIAMI, FL, 33175
Mail Address: 2692 SW 137 AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPI VALE ANGEL President 2692 SW 137 AVE, MIAMI, FL, 33175
LUPI VALE ANGEL Secretary 2692 SW 137 AVE, MIAMI, FL, 33175
LUPI VALE ANGEL Director 2692 SW 137 AVE, MIAMI, FL, 33175
LUPI SUA?E ANGEL E Director 4933 N.W. 94 DORAL PLACE, DORAL, FL, 33178
GONZALEZ AVEL A Agent 2692 SW 137 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2012-03-09 GONZALEZ, AVEL A -
REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 2692 SW 137 AVE, MIAMI, FL 33175 -
REINSTATEMENT 2010-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 2692 SW 137 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2010-09-28 2692 SW 137 AVE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000509363 TERMINATED 1000000604361 MIAMI-DADE 2014-04-04 2034-05-01 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-03-09
REINSTATEMENT 2010-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State