Search icon

AMANECER CHRISTIAN NETWORK INC. - Florida Company Profile

Company Details

Entity Name: AMANECER CHRISTIAN NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMANECER CHRISTIAN NETWORK 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: 07 Nov 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000095677
FEI/EIN Number 650793493

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

Address: 13077 SW 133 CT., MIAMI, FL, 33186, US
Mail Address: 13077 SW 133 CT., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FRANK President 13077 SW 133 CT., MIAMI, FL, 33186
LOPEZ FRANK Director 13077 SW 133 CT., MIAMI, FL, 33186
LOPEZ ZAYDA Vice President 13077 SW 133 CT., MIAMI, FL, 33186
LOPEZ ZAYDA Director 13077 SW 133 CT., MIAMI, FL, 33186
LOPEZ FRANK Agent 13077 SW 133 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-19 13077 SW 133 CT., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-12-19 13077 SW 133 CT., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-19 13077 SW 133 CT., MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-03-05 LOPEZ, FRANK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000521568 ACTIVE 1000000305334 MIAMI-DADE 2013-03-01 2033-03-06 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08900006468 LAPSED 067931CA31 CIR CRT 11TH JUD MIAMI DADE 2008-03-06 2013-04-14 $190000.00 CORPO MEX INC, 314 WASHINGTON AVENUE, HOMESTEAD, FL 33030

Documents

Name Date
REINSTATEMENT 2007-12-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-04
Domestic Profit 1997-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State