Entity Name: | ANEW -E- BUSINESS INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANEW -E- BUSINESS INTERNATIONAL 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: | 08 Apr 2003 (22 years ago) |
Date of dissolution: | 21 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | P03000039401 |
FEI/EIN Number |
061699553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4075 Hardie Avenue, MIAMI, FL, 33133, US |
Mail Address: | 4075 Hardie Avenue, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUIGMARTI RAMCEY | President | 4075 Hardie Avenue, MIAMI, FL, 33133 |
KREFT DORA A | Vice President | CCCT NIVEL C2 SECTOR YAREY OFPB01, CHUAO CARACAS, MI, 1064 |
PUIGMARTI RAMCEY | Director | 4075 Hardie Avenue, MIAMI, FL, 33133 |
KREFT DORA A | Director | CCCT NIVEL C2 SECTOR YAREY OFPB01, CHUAO CARACAS, MI, 1064 |
MENDEZ MAYAURI | Secretary | CCCT NIVEL C2 SECTOR YAREY OFPB01, CHUAO CARACAS, MI, 1064 |
MENDEZ MAYAURI | Director | CCCT NIVEL C2 SECTOR YAREY OFPB01, CHUAO CARACAS, MI, 1064 |
MUNOZ RAMON E | Treasurer | CCCT NIVEL C2 SECTOR YAREY OFPB01, CHUAO CARACAS, MI, 1064 |
MUNOZ RAMON E | Director | CCCT NIVEL C2 SECTOR YAREY OFPB01, CHUAO CARACAS, MI, 1064 |
Stamos Tina | Agent | 4075 Hardie Avenue, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Stamos, Tina | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 4075 Hardie Avenue, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 4075 Hardie Avenue, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-27 | 4075 Hardie Avenue, MIAMI, FL 33133 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000365856 | ACTIVE | 1000000826508 | DADE | 2019-05-17 | 2039-05-22 | $ 344.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000397771 | ACTIVE | 1000000273493 | MIAMI-DADE | 2012-04-24 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State