Search icon

ANANDA INTERNATIONAL EXPORT & IMPORT, CORP. - Florida Company Profile

Company Details

Entity Name: ANANDA INTERNATIONAL EXPORT & IMPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANANDA INTERNATIONAL EXPORT & IMPORT, 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000036657
FEI/EIN Number 208704657

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

Address: 1820 NW 82ND AVE., DORAL, FL, 33126, US
Mail Address: 1820 NW 82ND AVE., DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RITA Director 1820 NW 82TH AVE, MIAMI, FL, 33126
LOPEZ RITA Agent 1820 NW 82TH AVE, MIAMI, FL, 33126
LOPEZ RITA President 1820 NW 82TH AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 1820 NW 82TH AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2014-02-28 LOPEZ, RITA -
CHANGE OF PRINCIPAL ADDRESS 2010-07-21 1820 NW 82ND AVE., DORAL, FL 33126 -
AMENDMENT 2010-07-21 - -
CHANGE OF MAILING ADDRESS 2010-07-21 1820 NW 82ND AVE., DORAL, FL 33126 -
AMENDMENT 2007-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000521498 TERMINATED 1000000674335 DADE 2015-04-22 2035-04-27 $ 234,336.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000521506 TERMINATED 1000000674338 DADE 2015-04-22 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000081041 TERMINATED 1000000568582 MIAMI-DADE 2014-01-13 2034-01-15 $ 3,498.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
Amendment 2010-07-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-19
Amendment 2007-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State