Search icon

A&J SUPLIDORES C.A. CORP - Florida Company Profile

Company Details

Entity Name: A&J SUPLIDORES C.A. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&J SUPLIDORES C.A. 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: 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: 19 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000095306
FEI/EIN Number 83-2736851

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

Address: 140 W Bayridge Dr, Weston, FL, 33326, US
Mail Address: 140 W Bayridge Dr, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ DOUGLAS Vice President 140 W Bayridge Dr, Weston, FL, 33326
GUERRA EDUARDO President 140 W Bayridge, Weston, FL, 33326
BERMUDEZ JESUS Agent 8362 NW 107 Ct, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 140 W Bayridge Dr, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-04-26 140 W Bayridge Dr, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 8362 NW 107 Ct, 1, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-10-15 BERMUDEZ, JESUS -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-10-15
Domestic Profit 2018-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State