Search icon

ANIS SALES CORP - Florida Company Profile

Company Details

Entity Name: ANIS SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIS SALES 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: 07 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000074289
FEI/EIN Number 263790914

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

Address: 1016 E 17 ST, HIALEAH, FL, 33010
Mail Address: 1016 E 17 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ LINA M President 1016 E 17 ST, HIALEAH, FL, 33010
cruz luis v vp 1016 E 17 ST, HIALEAH, FL, 33010
RIOS MARIO E Agent 8500 W FLAGLER ST B-208, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025352 GABY GROCERY DISCOUNT EXPIRED 2017-03-09 2022-12-31 - 1016 E 17 ST, HIALEAH, FL, 33010
G09050900214 GABY GROCERY DISCOUNT EXPIRED 2009-02-19 2014-12-31 - 1016 E 17 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 RIOS, MARIO EA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 8500 W FLAGLER ST B-208, MIAMI, FL 33144 -
AMENDMENT 2008-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-21 1016 E 17 ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2008-11-21 1016 E 17 ST, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000021362 TERMINATED 1000000912246 DADE 2022-01-05 2042-01-12 $ 10,636.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State