Search icon

ADAM & EVE INC. - Florida Company Profile

Company Details

Entity Name: ADAM & EVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM & EVE 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: 27 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000023703
FEI/EIN Number 562326622

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

Address: 5830 N.W. 12TH AVENUE, MIAMI, FL, 33127
Mail Address: 5830 N.W. 12TH AVENUE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORIBIO LLECENIA President 5830 N.W. 12TH AVENUE, MIAMI, 33127
MINOSO JOEL R Vice President 5830 N.W. 12TH AVENUE, MIAMI, FL, 33127
MINOSO JOEL R Agent 5830 N.W. 12TH AVENUE, MIAMI, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-05-31 - -
REGISTERED AGENT NAME CHANGED 2005-05-31 MINOSO, JOEL R -
AMENDMENT 2003-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 5830 N.W. 12TH AVENUE, MIAMI, FL 33029 -

Documents

Name Date
REINSTATEMENT 2007-02-06
Off/Dir Resignation 2005-05-31
Amendment 2005-05-31
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-10
Off/Dir Resignation 2003-04-07
Amendment 2003-04-07
Domestic Profit 2003-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State