Search icon

AGENTE DE CAMBIO CARIOCA, INC. - Florida Company Profile

Company Details

Entity Name: AGENTE DE CAMBIO CARIOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGENTE DE CAMBIO CARIOCA, 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: 28 Aug 2003 (21 years ago)
Date of dissolution: 20 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P03000094457
FEI/EIN Number 113701831

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

Mail Address: 4468 BROADWAY, NEW YORK, NY, 10040
Address: 809 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENTEROS ERNESTO J President 809 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
ARMENTEROS ERNESTO J Director 809 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
JULIA FRANCISCO J Secretary 809 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
JULIA FRANCISCO J Treasurer 809 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
JULIA FRANCISCO J Director 809 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
ARMENTEROS ERNESTO E Vice President 809 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
ARMENTEROS ERNESTO E Director 809 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
GONZALEZ HECTOR R Chief Executive Officer 809 NORTH STATE ROAD, HOLLYWOOD, FL, 33021
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-20 - -
CHANGE OF MAILING ADDRESS 2007-01-09 809 NORTH STATE ROAD, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2004-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2009-04-20
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-03-07
REINSTATEMENT 2004-12-14
Domestic Profit 2003-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State