Search icon

BATALLA, CORP. - Florida Company Profile

Company Details

Entity Name: BATALLA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATALLA, 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: 20 Apr 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000040248
FEI/EIN Number 651099863

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

Address: 4095 SW 137 AVENUE #1, MIAMI, FL, 33175
Mail Address: 4095 SW 137 AVENUE #1, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO NIURKA I President 11519 SW 6TH STREET, MIAMI, FL
HIDALGO NIURKA I Agent 11519 SW 6TH STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-06-28 HIDALGO, NIURKA I -
CHANGE OF MAILING ADDRESS 2003-12-23 4095 SW 137 AVENUE #1, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2003-12-23 4095 SW 137 AVENUE #1, MIAMI, FL 33175 -
REINSTATEMENT 2003-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-23 11519 SW 6TH STREET, MIAMI, FL 33174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2004-05-25
REINSTATEMENT 2003-12-23
Domestic Profit 2001-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State