Search icon

AMERICINE S.R.L. INC. - Florida Company Profile

Company Details

Entity Name: AMERICINE S.R.L. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICINE S.R.L. 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 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000163863
FEI/EIN Number 203947152

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

Address: 100 NE 43 ST, MIAMI, FL, 33137
Mail Address: 100 NE 43 ST, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALEJANDRO President 100 NE 43 ST, MIAMI, FL, 33137
MARTINEZ ALEJANDRO Director 100 NE 43 ST, MIAMI, FL, 33137
ZUGNONI IDELBA R Vice President 100 NE 43 ST, MIAMI, FL, 33137
ZUGNONI IDELBA R Director 100 NE 43 ST, MIAMI, FL, 33137
ZUGNONI IDELBA R Agent 100 NE 43 ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 100 NE 43 ST, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 100 NE 43 ST, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2009-01-08 - -
CHANGE OF MAILING ADDRESS 2009-01-08 100 NE 43 ST, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2009-01-08 ZUGNONI, IDELBA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000184419 ACTIVE 1000000254133 DADE 2012-02-28 2032-03-14 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-01-08
ANNUAL REPORT 2007-09-07
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State