Search icon

ILE AWORE, INC. - Florida Company Profile

Company Details

Entity Name: ILE AWORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILE AWORE, 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: 04 Dec 2001 (23 years ago)
Date of dissolution: 13 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: P01000114906
FEI/EIN Number 010576598

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

Address: 7921 S.W. 40TH STREET, #41, MIAMI, FL, 33155
Mail Address: 8280 NW 27 ST #503, MIAMI, FL, 33122
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIA D President 8280 NW 27TH STREET, SUITE 503, MIAMI, FL, 33122
GONZALEZ MARIA D Director 8280 NW 27TH STREET, SUITE 503, MIAMI, FL, 33122
GONZALEZ MARIA D Agent 8280 NW 27TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-13 - -
CHANGE OF MAILING ADDRESS 2011-02-14 7921 S.W. 40TH STREET, #41, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2011-02-09 GONZALEZ, MARIA D -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 8280 NW 27TH STREET, 503, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 7921 S.W. 40TH STREET, #41, MIAMI, FL 33155 -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2011-06-13
Reg. Agent Change 2011-02-14
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-15
Off/Dir Resignation 2004-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State