Search icon

ANTIQUE BAROQUE, INC. - Florida Company Profile

Company Details

Entity Name: ANTIQUE BAROQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTIQUE BAROQUE, 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: 25 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P16000046657
FEI/EIN Number 81-2777610

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

Address: 4501 SW 102 PL, MIAMI, FL, 33165, US
Mail Address: 4501 SW 102 PL, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE LUIS President 824 NW 30 PLACE, MIAMI, FL, 33125
FERNANDEZ JORGE LUIS Director 824 NW 30 PLACE, MIAMI, FL, 33125
FERNANDEZ JORGE LUIS Agent 4501 SW 102 PL, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 4501 SW 102 PL, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2019-03-25 4501 SW 102 PL, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 4501 SW 102 PL, MIAMI, FL 33165 -
REINSTATEMENT 2018-01-31 - -
REGISTERED AGENT NAME CHANGED 2018-01-31 FERNANDEZ, JORGE LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-04-04
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-01-31
Reg. Agent Change 2017-12-04
Domestic Profit 2016-05-25

Date of last update: 02 May 2025

Sources: Florida Department of State