Search icon

ACCESS SALES & MERCHANDISING INC. - Florida Company Profile

Company Details

Entity Name: ACCESS SALES & MERCHANDISING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ACCESS SALES & MERCHANDISING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Nov 2005 (19 years ago)
Document Number: P05000152762
FEI/EIN Number 16-1742297

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

Address: 13267 SW 135 AVE, MIAMI, FL 33186
Mail Address: 13267 SW 135 AVE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO, GUILLERMO Agent 13267 SW 135 AVE, MIAMI, FL 33186
CARDOSO, GUILLERMO President 13267 SW 135 AVE, MIAMI, FL 33186
CARDOSO, GUILLERMO Director 13267 SW 135 AVE, MIAMI, FL 33186
CARDOSO, Guillermo Secretary 13267 SW 135 AVE, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003453 ACCESS DISTRIBUTION GROUP EXPIRED 2012-01-10 2017-12-31 - 13400 SW 128 ST, MIAMI, FL, 33186
G08246900190 ACCESS TIRE SALES EXPIRED 2008-09-02 2013-12-31 - 12917 SW 133 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 13267 SW 135 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-03-10 13267 SW 135 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 13267 SW 135 AVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-27

Date of last update: 28 Jan 2025

Sources: Florida Department of State