Search icon

16050 COLLINS AVE. CORP. - Florida Company Profile

Company Details

Entity Name: 16050 COLLINS AVE. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

16050 COLLINS AVE. 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: 29 Mar 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K76132
FEI/EIN Number 650112057

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

Address: 13101 N.W. 27 AVE., MIAMI, FL, 33167
Mail Address: 13101 N.W. 27 AVE., MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FERNANDO J President 9316 HARDING AVE., SURFSIDE, FL, 33141
ALVAREZ GONZALO Vice President 970 ABBOT AVE., MIAMI BEACH, FL, 33141
ALVAREZ FERNANDO Agent 9316 HARDING AVE., SURFSIDE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-10-02 9316 HARDING AVE., SURFSIDE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-02 13101 N.W. 27 AVE., MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 1998-10-02 13101 N.W. 27 AVE., MIAMI, FL 33167 -
AMENDMENT 1997-12-09 - -
REGISTERED AGENT NAME CHANGED 1992-11-17 ALVAREZ, FERNANDO -
REINSTATEMENT 1992-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-10-02
Amendment 1997-12-09
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-06-12
ANNUAL REPORT 1995-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State