Search icon

25TH AVE., INC. - Florida Company Profile

Company Details

Entity Name: 25TH AVE., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

25TH AVE., 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 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000124769
FEI/EIN Number 260866117

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

Mail Address: 9801 SW 85TH ST, MIAMI, FL, 33173
Address: 9801 SW 85TH ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAEZ ELODINA President 9801 SW 85TH ST, MIAMI, FL, 33173
SAEZ ELODINA Director 9801 SW 85TH ST, MIAMI, FL, 33173
SAEZ ELODINA Agent 9801 SW 85TH ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 9801 SW 85TH ST, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 9801 SW 85TH ST, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2008-04-29 9801 SW 85TH ST, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SAEZ, ELODINA -
AMENDMENT 2007-10-01 - -
CANCEL ADM DISS/REV 2007-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-07-08 - -
AMENDMENT 2002-12-17 - -

Documents

Name Date
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-29
Amendment 2007-10-01
REINSTATEMENT 2007-09-12
Amendment 2004-07-08
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-05-19
Amendment 2002-12-17
Domestic Profit 2002-11-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State