Search icon

AGORA INTERNATIONAL ENTERPRISES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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