Entity Name: | AZUL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AZUL GROUP, 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: | 22 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P01000082791 |
FEI/EIN Number |
651132335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7066 SW 44 ST, MIAMI, FL, 33155 |
Mail Address: | 7066 SW 44 ST, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA ORESTES | President | 5707 SW 72 ST, SOUTH MIAMI, FL, 33143 |
CABRERA ORESTES | Agent | 5707 SW 72 ST, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-09 | 5707 SW 72 ST, SOUTH MIAMI, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-05 | 7066 SW 44 ST, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2007-12-05 | 7066 SW 44 ST, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2007-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2005-04-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000551496 | LAPSED | 2009-52676-CA-01 | CIR. CT. 11TH JUD. MIAMI-DADE | 2010-04-28 | 2015-05-03 | $202,000.22 | SUNTRUST BANK, 1 FLORIDA PARK DRIVE, PALM COAST, FL 32137 |
Name | Date |
---|---|
REINSTATEMENT | 2008-12-09 |
ANNUAL REPORT | 2007-12-05 |
REINSTATEMENT | 2007-10-03 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
Off/Dir Resignation | 2005-04-19 |
Amendment | 2005-04-19 |
ANNUAL REPORT | 2004-09-07 |
ANNUAL REPORT | 2003-02-12 |
ANNUAL REPORT | 2002-05-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State