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 |
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 |
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 |
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 | - | - |
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 |
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