Search icon

AVAYA CLEANING CONTRACTORS, CORP - Florida Company Profile

Company Details

Entity Name: AVAYA CLEANING CONTRACTORS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVAYA CLEANING CONTRACTORS, CORP 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000032026
FEI/EIN Number 260305066

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

Address: 7235 NW 44TH ST, MIAMI, FL, 33166, US
Mail Address: 7235 NW 44TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTETA JESUS President 7235 NW 44TH ST, MIAMI, FL, 33166
ARTETA JESUS Director 7235 NW 44TH ST, MIAMI, FL, 33166
ARTETA JESUS Agent 7235 NW 44TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-02 7235 NW 44TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-09-02 ARTETA, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2008-09-02 7235 NW 44TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-09-02 7235 NW 44TH ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000188568 ACTIVE 1000000256434 DADE 2012-03-06 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-09-02
Off/Dir Resignation 2007-11-20
ANNUAL REPORT 2007-06-06
REINSTATEMENT 2006-10-05
Domestic Profit 2003-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State