Entity Name: | AZTECA MONTURA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AZTECA MONTURA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2011 (14 years ago) |
Document Number: | P03000119197 |
FEI/EIN Number |
270075705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8560 CR 833, CLEWISTON, FL, 33440 |
Mail Address: | P.O. BOX 515, LA BELLE, FL, 33935 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNA ANGEL J | President | 757 A Road, LABELLE, FL, 33935 |
ZENDEJAS LIDIA L | Agent | 8560 CR 833, CLEWISTON, FL, 33440 |
ZENDEJAS LIDIA L | Vice President | 757 A Road, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-16 | ZENDEJAS, LIDIA LUNA | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 8560 CR 833, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 8560 CR 833, CLEWISTON, FL 33440 | - |
REINSTATEMENT | 2011-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-15 | 8560 CR 833, CLEWISTON, FL 33440 | - |
CANCEL ADM DISS/REV | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-26 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1393487809 | 2020-05-21 | 0455 | PPP | 8560 Cr 833, Clewiston Fl 33440, FL, 33440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State