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 |
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 |
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 | - | - |
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 |
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