Search icon

ADORABLE BIRDS INC. - Florida Company Profile

Company Details

Entity Name: ADORABLE BIRDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADORABLE BIRDS 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: 08 Aug 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000075030
FEI/EIN Number 651033425

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

Address: 12035 SW 19 TERRACE, #40, MIAMI, FL, 33175
Mail Address: 12035 SW 19 TERRACE, #40, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GIOVANNI P President 12035 SW 19 TERRACE, MIAMI, FL, 33165
DIAZ GIOVANNI P Agent 12035 SW 19 TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 12035 SW 19 TERRACE, #40, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2009-04-01 12035 SW 19 TERRACE, #40, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2009-04-01 DIAZ, GIOVANNI PRES -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 12035 SW 19 TERRACE, #40, MIAMI, FL 33175 -
AMENDMENT 2007-07-18 - -

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-22
Amendment 2007-07-18
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State