Search icon

AYT CABRERA CORPORATION

Company Details

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

Agent

Name Role Address
CABRERA FRANCISCO A Agent 7887 NW 53 ST, MIAMI, FL, 33166

President

Name Role Address
CIVORE MATILDE President 7887 NW 53 ST, MIAMI, FL, 33166

Secretary

Name Role Address
CIVORE MATILDE Secretary 7887 NW 53 ST, MIAMI, FL, 33166

Director

Name Role Address
CIVORE MATILDE Director 7887 NW 53 ST, MIAMI, FL, 33166
CABRERA FRANCISCO A Director 7887 NW 53 ST, MIAMI, FL, 33166

Vice President

Name Role Address
CABRERA FRANCISCO A Vice President 7887 NW 53 ST, MIAMI, FL, 33166

Treasurer

Name Role Address
CABRERA FRANCISCO A Treasurer 7887 NW 53 ST, MIAMI, FL, 33166

Events

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

Debts

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

Documents

Name Date
Domestic Profit 2000-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State