Entity Name: | ANY BAGS ENTERPRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANY BAGS ENTERPRISE 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: | 23 Jun 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P10000052836 |
FEI/EIN Number |
272912560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10755 SW 59 TERRACE, MIAMI, FL, 33173 |
Mail Address: | 10755 SW 59 TERRACE, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO ANIET | President | 10755 SW 59 TERRACE, MIAMI, FL, 33173 |
MACHADO ANIET | Agent | 10755 SW 59 TERRACE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | MACHADO, ANIET | - |
REINSTATEMENT | 2016-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-28 | 10755 SW 59 TERRACE, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-28 | 10755 SW 59 TERRACE, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-22 | 10755 SW 59 TERRACE, MIAMI, FL 33173 | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001617142 | TERMINATED | 1000000521194 | MIAMI-DADE | 2013-11-01 | 2033-11-07 | $ 385.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-02-08 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-02-22 |
REINSTATEMENT | 2011-10-27 |
Domestic Profit | 2010-06-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State