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 |
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 |
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 | - | - |
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