Search icon

LOS ASTRES INC. - Florida Company Profile

Company Details

Entity Name: LOS ASTRES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS ASTRES 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: 16 May 2016 (9 years ago)
Date of dissolution: 25 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2019 (6 years ago)
Document Number: P16000043676
FEI/EIN Number 812712766

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

Address: 12701 Balm Boyette Rd., Riverview, FL, 33579, US
Mail Address: 12701 Balm Boyette Rd., Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ LANDEROS FIDEL President 12701 Balm Boyette Rd., Riverview, FL, 33579
Carvajal Ruiz Antonio Manager 12701 Balm Boyette Rd., Riverview, FL, 33579
RUIZ LANDEROS FIDEL Agent 12701 Balm Boyette Rd., Riverview, FL, 33579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 12701 Balm Boyette Rd., Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2019-01-08 12701 Balm Boyette Rd., Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 12701 Balm Boyette Rd., Riverview, FL 33579 -
REGISTERED AGENT NAME CHANGED 2017-07-14 RUIZ LANDEROS, FIDEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-25
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State