Search icon

ANAUCA POOL CONCRETE FINISH CORP - Florida Company Profile

Company Details

Entity Name: ANAUCA POOL CONCRETE FINISH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANAUCA POOL CONCRETE FINISH 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: 07 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: P19000021838
FEI/EIN Number 83-4034021

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

Address: 12731 SW 229 ST, MIAMI, FL, 33170, US
Mail Address: 12731 SW 229 ST, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZOLA ANDRES President 12731 SW 229 ST, MIAMI, FL, 33170
PARRAGA AURA Vice President 12731 SW 229 ST, MIAMI, FL, 33170
CABELLO HERNAND LUIS Secretary 12731 SW 229 ST, MIAMI, FL, 33170
PARRAGA TERAN CESAR Secretary 12731 SW 229 ST, MIAMI, FL, 33170
ANZOLA ANDRES Agent 12731 SW 229 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 12731 SW 229 ST, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2023-05-11 12731 SW 229 ST, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-11 12731 SW 229 ST, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2021-10-27 ANZOLA, ANDRES -
REINSTATEMENT 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-03-04
Amendment 2019-04-01
Domestic Profit 2019-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State