Search icon

ASTERIX INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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