Search icon

AUTANA ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: AUTANA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTANA ENTERPRISES 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: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: P16000001845
FEI/EIN Number 81-3144436

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

Address: 2782 NW 79TH AVE, DORAL, FL, 33122, US
Mail Address: 2782 NW 79TH AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acosta Agustin E Director 10479 NW 82ND STREET, MIAMI, FL, 33178
Giordano Josefina C Cons 2782 NW 79TH AVE, DORAL, FL, 33122
Leal Pedro A Proj 2782 NW 79TH AVE, DORAL, FL, 33122
Acosta Samuel E Cont 2782 NW 79TH AVE, DORAL, FL, 33122
Yordi Aref A Proc 2782 NW 79TH AVE, DORAL, FL, 33122
ACOSTA AGUSTIN E Agent 10479 NW 82ND STREET, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041940 ARTEPATIO MIAMI EXPIRED 2019-04-02 2024-12-31 - 2782 NW 79TH AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-05-07 2782 NW 79TH AVE, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 2782 NW 79TH AVE, DORAL, FL 33122 -
AMENDMENT 2018-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 10479 NW 82ND STREET, UNIT 10, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-05-01 ACOSTA, AGUSTIN E -
AMENDMENT 2016-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416044 TERMINATED 1000000897799 DADE 2021-08-12 2041-08-18 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-09-02
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-07
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State