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 |
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 |
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 | - | - |
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 |
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