Search icon

APPENIN MIAMI INC - Florida Company Profile

Company Details

Entity Name: APPENIN MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPENIN MIAMI 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: 21 Oct 2020 (5 years ago)
Date of dissolution: 11 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: P20000084690
FEI/EIN Number 85-3891644

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

Mail Address: 250 Sunny Isles Blvd, SUNNY ISLES BEACH, FL, 33160, US
Address: 1847 Opa-Locka Blvd, Opa-Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA ZANDER Chief Executive Officer 250 Sunny Isles Blvd, SUNNY ISLES BEACH, FL, 33160
QUINTAO ANIBAL Agent 3927 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022910 APPENIN CABINETS MIAMI ACTIVE 2022-02-24 2027-12-31 - 13722 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 1847 Opa-Locka Blvd, Opa-Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-01-03 1847 Opa-Locka Blvd, Opa-Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-06-09 QUINTAO, ANIBAL -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 3927 N FEDERAL HWY, POMPANO BEACH, FL 33064 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-11-12
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-05-01
Domestic Profit 2020-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State