Search icon

ASTIVENCA INC. - Florida Company Profile

Company Details

Entity Name: ASTIVENCA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTIVENCA 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000092091
FEI/EIN Number 201257114

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

Address: 11091 NW 27 ST, 214, DORAL, FL, 33172
Mail Address: 11091 NW 27 ST, 214, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ENOC President 6834 NW 113 PLACE, DORAL, FL, 33178
MARTINEZ DAYEN Vice President 6834 NW 113 PLACE, DORAL, FL, 33178
MARTINEZ ENOC Agent 6834 NW 113 PLACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 6834 NW 113 PLACE, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 11091 NW 27 ST, 214, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-04-14 11091 NW 27 ST, 214, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-04-14 MARTINEZ, ENOC -
REINSTATEMENT 2007-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001829408 ACTIVE 1000000563153 MIAMI-DADE 2013-12-11 2033-12-26 $ 1,160.00 STATE OF FLORIDA0013553
J11000145297 TERMINATED 1000000206377 DADE 2011-03-01 2021-03-09 $ 2,939.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000514981 TERMINATED 1000000149926 DADE 2009-11-18 2030-04-21 $ 3,242.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000514510 TERMINATED 1000000145152 DADE 2009-10-28 2030-04-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-04
REINSTATEMENT 2011-02-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-01-15
Amendment 2005-11-21
Amendment 2005-09-08
ANNUAL REPORT 2005-07-27
Amendment 2004-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State