Entity Name: | AYT CABRERA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Apr 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P00000036075 |
Address: | 7781 NW 52 STREET, MIAMI, FL, 33166 |
Mail Address: | 7781 NW 52 STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA FRANCISCO A | Agent | 7887 NW 53 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
CIVORE MATILDE | President | 7887 NW 53 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
CIVORE MATILDE | Secretary | 7887 NW 53 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
CIVORE MATILDE | Director | 7887 NW 53 ST, MIAMI, FL, 33166 |
CABRERA FRANCISCO A | Director | 7887 NW 53 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
CABRERA FRANCISCO A | Vice President | 7887 NW 53 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
CABRERA FRANCISCO A | Treasurer | 7887 NW 53 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-05 | 7781 NW 52 STREET, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2001-07-05 | 7781 NW 52 STREET, MIAMI, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000021618 | LAPSED | 03-30185 CA 27 | MIAMI-DADE 11TH CIRCUIT | 2002-12-03 | 2009-02-27 | $16,386.31 | FEDERATED CAPITAL CORPORATION, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI 48334 |
Name | Date |
---|---|
Domestic Profit | 2000-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State