Entity Name: | ASTERIX INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASTERIX 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: | 24 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | P14000026674 |
FEI/EIN Number |
61-1733969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 782 NW 42nd Avenue, Miami, FL, 33126, US |
Mail Address: | 149 NW 106TH STREET, MIAMI SHORES, FL, 33150 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA ERNESTO R | President | 149 NW 106TH STREET, MIAMI SHORES, FL, 33150 |
MENDOZA ERNESTO R | Director | 149 NW 106TH STREET, MIAMI SHORES, FL, 33150 |
MENDOZA ERNESTO R | Agent | 149 NW 106TH STREET, MIAMI SHORES, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 782 NW 42nd Avenue, Suite 437, Miami, FL 33126 | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | MENDOZA, ERNESTO R | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000374522 | TERMINATED | 1000000930117 | DADE | 2022-08-01 | 2032-08-02 | $ 420.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000048706 | TERMINATED | 1000000875098 | DADE | 2021-01-29 | 2031-02-03 | $ 1,163.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000765840 | TERMINATED | 1000000849014 | DADE | 2019-11-18 | 2029-11-20 | $ 475.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-07-18 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-04-07 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State