Search icon

AMERRISQUE INC. - Florida Company Profile

Company Details

Entity Name: AMERRISQUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERRISQUE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P12000062231
FEI/EIN Number 46-0605813

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

Address: 260 Crandon blvd, Suite 32, Key Biscayne, FL, 33149, US
Mail Address: 9120 Fountainbleau Blvd, Miami, FL, 33172, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES HERNANDEZ JIMMY A Chief Executive Officer 9120 Fountainbleau Blvd, Miami, FL, 33172
Sayago Silva Daniel Chief Financial Officer 8963 NW 112th ST, Hialeah, FL, 33018
CACERES HERNANDEZ JIMMY A Agent 9120 FOUNTAINBLEAU BLVD, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-30 260 Crandon blvd, Suite 32, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-06-30 260 Crandon blvd, Suite 32, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-30 9120 FOUNTAINBLEAU BLVD, Apto 504, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-01-03 CACERES HERNANDEZ, JIMMY ALONSO -
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2014-11-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-30
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-06-17
Amendment 2014-11-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State