Search icon

ADAO CARLOS OLIVEIRA, P.A. - Florida Company Profile

Company Details

Entity Name: ADAO CARLOS OLIVEIRA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAO CARLOS OLIVEIRA, P.A. 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 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000095530
FEI/EIN Number 550846166

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

Address: 5151 COLLINS AVENUE, PH-G, MIAMI BEACH, FL, 33140
Mail Address: 5151 COLLINS AVENUE, PH -G, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA ADAO CARLOS Director 5151 COLLINS AVENUE #G, MIAMI BEACH, FL, 33140
ALMEIDA ADAO CARLOS Agent 5151 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 5151 COLLINS AVENUE, PH-G, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2008-04-08 5151 COLLINS AVENUE, PH-G, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 5151 COLLINS AVENUE, PH-G, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State