Search icon

AZTECA MEXICAN LEATHER GOODS, INC. - Florida Company Profile

Company Details

Entity Name: AZTECA MEXICAN LEATHER GOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZTECA MEXICAN LEATHER GOODS, 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: 04 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000080663
FEI/EIN Number 35-2576706

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

Address: 28905 SOUTH DIXIE HWY, HOMESTEAD, FL, 33033, US
Mail Address: 28905 SOUTH DIXIE HWY, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE TAXMAN59 INC. Agent -
GACITA EMILIA President 28905 SOUTH DIXIE HWY, HOMESTEAD, FL, 33033
GACITA EMILIA Secretary 28905 SOUTH DIXIE HWY, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-03-15 - -
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 8785 SW 165 AVE, STE 200, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2017-04-24 THE TAXMAN59 INC -
AMENDMENT 2016-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000195980 TERMINATED 1000000818901 DADE 2019-03-07 2039-03-13 $ 4,533.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2023-03-15
REINSTATEMENT 2023-01-05
Off/Dir Resignation 2023-01-03
REINSTATEMENT 2019-07-16
Amendment 2017-06-12
ANNUAL REPORT 2017-04-24
Amendment 2016-10-19
Domestic Profit 2016-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State