Entity Name: | AGORA INTERNATIONAL ENTERPRISES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGORA INTERNATIONAL ENTERPRISES CORP 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: | 23 Aug 2004 (21 years ago) |
Date of dissolution: | 04 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2019 (6 years ago) |
Document Number: | P04000121679 |
FEI/EIN Number |
161706340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3750 W 16 AVE, HIALEAH, FL, 33012, US |
Address: | 3750 W 16 AVE, hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUELLO ORLANDO J | President | 16408 SW 47 TERR, MIAMI, FL, 33185 |
CUELLO ORLANDO J | Agent | 3750 W 16 AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 3750 W 16 AVE, 104, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 3750 W 16 AVE, 104, hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 3750 W 16 AVE, 104, hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | CUELLO, ORLANDO J | - |
AMENDMENT | 2014-05-15 | - | - |
AMENDMENT | 2013-03-18 | - | - |
AMENDMENT | 2008-08-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000648966 | LAPSED | 17-02812 CA 23 | COURT OF 11TH JUDICIAL CIRCUIT | 2017-11-02 | 2022-11-29 | $89,998.34 | FELIPE S. REBOUCAS, 21042 SW 132 CT., MIAMI, FL 33177 |
J14000046036 | TERMINATED | 1000000568227 | MIAMI-DADE | 2014-01-06 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001123968 | ACTIVE | 1000000384498 | MIAMI-DADE | 2013-06-13 | 2032-06-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000395338 | TERMINATED | 1000000269888 | MIAMI-DADE | 2012-04-19 | 2032-05-09 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-04 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-21 |
Amendment | 2014-05-15 |
ANNUAL REPORT | 2014-04-21 |
AMENDED ANNUAL REPORT | 2013-10-03 |
Amendment | 2013-03-18 |
ANNUAL REPORT | 2013-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State