Search icon

USA LA MICHOACANA ICE CREAM INC - Florida Company Profile

Company Details

Entity Name: USA LA MICHOACANA ICE CREAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA LA MICHOACANA ICE CREAM 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000065663
FEI/EIN Number 46-3444663

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

Address: 6008 RADIO ROAD, NAPLES, FL, 34116
Mail Address: 6035 PAINTED LEAF LN, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAELLA AURORA A President 6035 PAINTED LEAF LN, NAPLES, FL, 34116
SANTAELLA AURORA A Agent 6035 PAINTED LEAF LN, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128732 LA BOTANA ORIGINAL Y MAZ EXPIRED 2017-11-23 2022-12-31 - 6006 RADIO RD, NAPLES, FL, 34104
G16000017502 AL CARBON SABOR LATINO EXPIRED 2016-02-17 2021-12-31 - 6002 RADIO RD, NAPLES, FL, 34114
G14000094957 ANTOJITOS ICE CREAM 1 EXPIRED 2014-09-17 2019-12-31 - 4981 GOLDEN GATE PKWY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-06 - -
REGISTERED AGENT NAME CHANGED 2022-12-06 SANTAELLA, AURORA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000022891 TERMINATED 1000000871976 COLLIER 2020-12-30 2031-01-20 $ 481.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000024446 TERMINATED 1000000809116 COLLIER 2018-12-27 2029-01-09 $ 188.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000106864 TERMINATED 1000000772064 COLLIER 2018-02-12 2028-03-14 $ 523.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-12-06
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State