Search icon

ANMA COMMUNICATION, INC. - Florida Company Profile

Company Details

Entity Name: ANMA COMMUNICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANMA COMMUNICATION, 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: 27 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000008533
FEI/EIN Number 943466065

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

Address: 7750 NW 103RD ST., HIALEAH GARDENS, FL, 33016
Mail Address: 7750 NW 103RD ST., HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSQUERA MARIA F President 5781 NW 112 AVE APT 106, DORAL, FL, 33179
MOSQUERA MARIA F Secretary 5781 NW 112 AVE APT 106, DORAL, FL, 33179
MOSQUERA MARIA F Director 5781 NW 112 AVE APT 106, DORAL, FL, 33179
JIMENEZ ANDRES F Manager 5781 NW 112 AVE APT 106, DORAL, FL, 33179
MOSQUERA MARIA F Agent 5781 NW 112 AVE APT 106, DORAL, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09055900239 ENVIOS INTERNACIONALES EXPIRED 2009-02-24 2014-12-31 - 7750 N.W. 103RD STREET, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 5781 NW 112 AVE APT 106, DORAL, FL 33179 -
REGISTERED AGENT NAME CHANGED 2011-03-09 MOSQUERA, MARIA F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458402 TERMINATED 1000000658465 MIAMI-DADE 2015-04-03 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000458410 TERMINATED 1000000658466 MIAMI-DADE 2015-04-03 2035-04-17 $ 966.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001791145 ACTIVE 1000000554155 COLUMBIA 2013-11-15 2033-12-26 $ 330.00 STATE OF FLORIDA0071542
J13001615500 ACTIVE 1000000513472 MIAMI-DADE 2013-11-01 2033-11-07 $ 614.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000532353 ACTIVE 1000000229435 DADE 2011-08-15 2031-08-17 $ 763.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-18
Domestic Profit 2009-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State