Search icon

ALGUIEN DIJO MEZCAL?, CORP. - Florida Company Profile

Company Details

Entity Name: ALGUIEN DIJO MEZCAL?, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALGUIEN DIJO MEZCAL?, 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: 31 Oct 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2024 (6 months ago)
Document Number: P16000088105
FEI/EIN Number 61-1808400

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

Address: 1065 SW 8th Street, PMB 5132, Miami, FL, 33130, US
Mail Address: 1065 SW 8th Street, PMB 5132, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVARRUBIAS HECTOR Vice President 1065 SW 8TH ST PMB 5132, MIAMI, FL, 33130
COVARRUBIAS HECTOR Director 1065 SW 8TH ST PMB 5132, MIAMI, FL, 33130
ROBERTS SANTIAGO Treasurer 1065 SW 8TH ST PMB 5132, MIAMI, FL, 33130
ROBERTS SANTIAGO Director 1065 SW 8TH ST PMB 5132, MIAMI, FL, 33130
CUADRA CHRISTIAN Secretary 1065 SW 8TH STREET, MIAMI, FL, 33130
CUADRA CHRISTIAN Director 1065 SW 8TH STREET, MIAMI, FL, 33130
MACIAS ROBERTO President 1065 SW 8TH STREET, MIAMI, FL, 33130
BRICENO JAMIE OM 1065 SW 8TH STREET, MIAMI, FL, 33130
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-08 - -
AMENDMENT 2024-04-08 - -
CHANGE OF MAILING ADDRESS 2024-04-03 1065 SW 8th Street, PMB 5132, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1065 SW 8th Street, PMB 5132, Miami, FL 33130 -
AMENDMENT 2023-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-11-03 C T CORPORATION SYSTEM -
AMENDMENT 2022-11-03 - -

Documents

Name Date
Amendment 2024-10-08
Amendment 2024-04-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-06-02
Amendment 2023-05-08
Amendment 2022-11-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State