Entity Name: | AVENTURA ELEGANT LIMOUSINE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVENTURA ELEGANT LIMOUSINE SERVICES, 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 Feb 1990 (35 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: | L51846 |
FEI/EIN Number |
650176399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 N. FEDERAL HWY, STE B, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2200 N. FEDERAL HWY, STE B, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAFFE RICHARD | President | 2200 N. FEDERAL HWY STE B, HOLLYWOOD, FL, 33020 |
JAFFE RICHARD | Treasurer | 2200 N. FEDERAL HWY STE B, HOLLYWOOD, FL, 33020 |
JAFFE RICHARD | Director | 2200 N. FEDERAL HWY STE B, HOLLYWOOD, FL, 33020 |
JAFFE CECILIA | Vice President | 2200 N. FEDERAL HWY STE B, HOLLYWOOD, FL, 33020 |
JAFFE CECILIA | Secretary | 2200 N. FEDERAL HWY STE B, HOLLYWOOD, FL, 33020 |
JAFFE CECILIA | Director | 2200 N. FEDERAL HWY STE B, HOLLYWOOD, FL, 33020 |
JAFFE RICHARD | Agent | 2200 N. FEDERAL HWY, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-02 | 2200 N. FEDERAL HWY, STE B, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2003-04-02 | 2200 N. FEDERAL HWY, STE B, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-02 | 2200 N. FEDERAL HWY, STE B, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-07-30 | JAFFE, RICHARD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000371069 | LAPSED | 06-02745 (CA 10) | CIR. CT. MIAMI-DADE CTY. FL | 2009-08-13 | 2015-03-01 | $44,987.99 | OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-02-28 |
ANNUAL REPORT | 2000-07-13 |
ANNUAL REPORT | 1999-03-25 |
ANNUAL REPORT | 1998-03-30 |
ANNUAL REPORT | 1997-11-17 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State