Search icon

BARBADILLO ASOCIADOS USA, INC. - Florida Company Profile

Company Details

Entity Name: BARBADILLO ASOCIADOS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBADILLO ASOCIADOS USA, 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000066913
FEI/EIN Number 201050022

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

Address: 4508 NW 114TH AVE, # 2111, MIAMI, FL, 33178, US
Mail Address: 4508 NW 114TH AVE, # 2111, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO BARBADILLO D President CALLE ALCALA 128 PRIMERA PLANTA, MADRID, SPAIN, M, 28009
SANTIAGO BARBADILLO D Director CALLE ALCALA 128 PRIMERA PLANTA, MADRID, SPAIN, M, 28009
CONSTANZA OSPINA V Vice President 4508 NW 114TH AVE #2111, MIAMI, FL, 33178
OSPINA CONSTANZA D Agent 4508 NW 114TH AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 4508 NW 114TH AVE, # 2111, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2009-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 4508 NW 114TH AVE, 2111, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-10-15 4508 NW 114TH AVE, # 2111, MIAMI, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-05-03 OSPINA, CONSTANZA DVP -
NAME CHANGE AMENDMENT 2005-10-13 BARBADILLO ASOCIADOS USA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000644463 LAPSED 1000000234580 DADE 2011-09-26 2021-09-28 $ 1,370.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-15
REINSTATEMENT 2008-01-15
ANNUAL REPORT 2006-05-03
Name Change 2005-10-13
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2005-09-07
Amendment 2005-09-07
ANNUAL REPORT 2005-05-02
Amendment 2004-10-29
Amendment 2004-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State