Search icon

ALIMENTOS COLOMBIANOS CORP - Florida Company Profile

Company Details

Entity Name: ALIMENTOS COLOMBIANOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALIMENTOS COLOMBIANOS 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: 28 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000054416
FEI/EIN Number 84-2710134

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

Address: 13800 sw 137 ave, MIAMI, FL, 33186, US
Mail Address: 13800 sw 137 ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA CARLOS M President 13800 SW 137 AVE, MIAMI, FL, 33186
SIERRA EDUARD A Vice President 13800 SW 137 AVE, MIAMI, FL, 33186
AMAYA CARLOS M Agent 13800 sw 136 st, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 13800 sw 136 st, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 13800 sw 137 ave, MIAMI, FL 33186 -
REINSTATEMENT 2022-10-11 - -
CHANGE OF MAILING ADDRESS 2022-10-11 13800 sw 137 ave, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 AMAYA, CARLOS M -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000071573 TERMINATED 1000000915373 DADE 2022-02-07 2042-02-09 $ 2,464.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000549372 ACTIVE 1000000904960 DADE 2021-10-25 2041-10-27 $ 1,908.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000401376 TERMINATED 1000000896944 DADE 2021-08-03 2041-08-11 $ 1,331.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-21
Domestic Profit 2019-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State