Search icon

EL ABRA CORPORATION - Florida Company Profile

Company Details

Entity Name: EL ABRA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL ABRA CORPORATION 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 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000020273
FEI/EIN Number 043611593

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

Address: 1895 SW 2ND AVE, MIAMI, FL, 33129, US
Mail Address: 1895 SW 2ND AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ ALFREDO N Vice President 1895 SW 2ND AVE, MIAMI, FL, 33129
PAZ IGNACIO M President 1895 SW 2ND AVE, MIAMI, FL, 33129
PAZ ERICA Secretary 1895 SW 2ND AVE, MIAMI, FL, 33129
PAZ ALFREDO N Agent 1895 SW 2ND AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1895 SW 2ND AVE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2016-03-03 1895 SW 2ND AVE, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1895 SW 2ND AVE, MIAMI, FL 33129 -
REINSTATEMENT 2011-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-07-14 - -
REGISTERED AGENT NAME CHANGED 2007-04-20 PAZ, ALFREDO N -
AMENDMENT 2005-10-13 - -
CANCEL ADM DISS/REV 2004-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000167000 TERMINATED 1000000255330 DADE 2012-03-01 2032-03-07 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-11-14
ANNUAL REPORT 2010-04-13
Amendment 2009-07-14
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State