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 |
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 |
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 | - | - |
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