Search icon

CARTOLERIA AUGURI! CORP. - Florida Company Profile

Company Details

Entity Name: CARTOLERIA AUGURI! CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARTOLERIA AUGURI! 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000033222
FEI/EIN Number 650578145

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

Address: 5390 S.W. 64TH COURT, SOUTH MIAMI, FL, 33155
Mail Address: 5390 S.W. 64TH COURT, SOUTH MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-SANTIAGO MARIA President 5390 S.W. 64TH COURT, SOUTH MIAMI, FL, 33155
DIAZ-SANTIAGO MARIA Director 5390 S.W. 64TH COURT, SOUTH MIAMI, FL, 33155
DIAZ-SANTIAGO MARIA Vice President 5390 S.W. 64TH COURT, SOUTH MIAMI, FL, 33155
DIAZ-SANTIAGO MARIA Secretary 5390 S.W. 64TH COURT, SOUTH MIAMI, FL, 33155
DIAZ-SANTIAGO MARIA Treasurer 5390 S.W. 64TH COURT, SOUTH MIAMI, FL, 33155
DIAZ-SANTIAGO MARIA Agent 5390 S.W. 64TH COURT, SOUTH MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-02-04
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State