Entity Name: | ANICO HOLDINGS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANICO HOLDINGS CORP 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 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Aug 2014 (11 years ago) |
Document Number: | P14000062266 |
FEI/EIN Number |
47-1419889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 121 Crandon Blvd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROANO JAIME A | President | 121 Crandon Blvd, Key Biscayne, FL, 33149 |
RUIZ PAULA V | Vice President | 121 Crandon Blvd, Key Biscayne, FL, 33149 |
PROANO JAIME ANDRES | Agent | 121 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 121 Crandon Blvd, Apt 158, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 121 Crandon Blvd, Apt 158, Key Biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 121 Crandon Blvd, Apt 158, Key Biscayne, FL 33149 | - |
AMENDMENT | 2014-08-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-14 | PROANO, JAIME ANDRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State