Search icon

ANLU BRANDS, INC - Florida Company Profile

Company Details

Entity Name: ANLU BRANDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANLU BRANDS, 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: 18 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000069874
FEI/EIN Number 82-2543525

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

Address: 804 PROSPERITY FARMS ROAD, NORTH PALM BEACH, FL, 33408, US
Mail Address: 804 PROSPERITY FARMS ROAD, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUISANCHEZ ANDRES President 3105 SW 98 CT, MIAMI, FL, 33165
MESTRE LOURDES Vice President 3105 SW 98 CT, MIAMI, FL, 33165
RUISANCHEZ ANDRES Agent 3105 SW 98 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 804 PROSPERITY FARMS ROAD, APT 7, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-09-15 804 PROSPERITY FARMS ROAD, APT 7, NORTH PALM BEACH, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 RUISANCHEZ, ANDRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000012035 LAPSED 2019-032201-CA-01 MIAMI DADE COUNTY 11 JUDICIAL 2020-01-08 2025-01-08 $21909.85 NORBERTO CAMACHO, 3126 CORAL WAY, MIAMI, FL 33145

Documents

Name Date
REINSTATEMENT 2021-01-12
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State