Search icon

ASIAN DISTRIBUTORS CORP. - Florida Company Profile

Company Details

Entity Name: ASIAN DISTRIBUTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASIAN DISTRIBUTORS 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: 15 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000005113
FEI/EIN Number 043740388

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

Address: 4196 SW 74 CT., MIAMI, FL, 33155
Mail Address: 4196 SW 74 CT., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRICENO ALBERTO M President 4810 SW 75 AVE., MIAMI, FL, 33155
BRICENO ALBERTO M Treasurer 4810 SW 75 AVE., MIAMI, FL, 33155
BRICENO ALBERTO M Director 4810 SW 75 AVE., MIAMI, FL, 33155
ABASCAL ALEJANDRO Vice President 4810 SW 75 AVE., MIAMI, FL, 33155
ABASCAL ALEJANDRO Secretary 4810 SW 75 AVE., MIAMI, FL, 33155
ABASCAL ALEJANDRO Director 4810 SW 75 AVE., MIAMI, FL, 33155
BRICENO ALBERTO M Agent 4196 SW 74 CT., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 4196 SW 74 CT., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-05-01 4196 SW 74 CT., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 4196 SW 74 CT., MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000147147 ACTIVE 1000000122870 DADE 2009-05-28 2030-02-16 $ 345.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001164044 ACTIVE 1000000114457 26805 4749 2009-03-27 2029-04-22 $ 243.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001145472 ACTIVE 1000000114456 26799 4933 2009-03-24 2029-04-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000194927 TERMINATED 1000000100512 26666 0309 2008-11-26 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000430859 ACTIVE 1000000100512 26666 0309 2008-11-26 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07000202740 ACTIVE 1000000049936 25626 3014 2007-05-16 2027-07-05 $ 4,471.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State