Search icon

ARTEAGA COURIER SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ARTEAGA COURIER SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTEAGA COURIER SERVICES 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 29 Jul 2015 (10 years ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: P05000040751
FEI/EIN Number 300312386

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

Address: 3001 WEST 12 AVE, SUITE #8, HIALEAH, FL, 33012
Mail Address: 3001 WEST 12 AVE, SUITE #8, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA ANGEL Director 3001 WEST 12 AVE SUITE #8, HIALEAH, FL, 33012
ARTEAGA ANGEL Agent 3001 WEST 12 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 2015-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 3001 WEST 12 AVE, SUITE #8, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2007-01-24 3001 WEST 12 AVE, SUITE #8, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 3001 WEST 12 AVE, SUITE #8, HIALEAH, FL 33012 -

Documents

Name Date
Dissolved by Court Order 2015-07-29
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-03-27
Domestic Profit 2005-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State