Search icon

AURA COOPER DISTRIBUTOR, CORPORATION - Florida Company Profile

Company Details

Entity Name: AURA COOPER DISTRIBUTOR, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AURA COOPER DISTRIBUTOR, 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: 27 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000110390
FEI/EIN Number 201412266

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

Address: 4160 W. 16TH AVE, HIALEAH, FL, 33012, US
Mail Address: 4160 W. 16TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES AURA L Vice President 4160 W. 16TH AVE, HIALEAH, FL, 33012
ORTIZ TORRES MIGUEL E President 4160 W. 16TH AVE, HIALEAH, FL, 33012
TORRES AURA L Agent 4160 W. 16TH AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096952 LUZ ESMERALDA EXPIRED 2015-09-21 2020-12-31 - 4160 W 16 AVE # 202, HIALEAH, FL, 33012
G14000083827 DE COLORES THRIFT STORE EXPIRED 2014-08-14 2019-12-31 - 1025 E 23 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 4160 W. 16TH AVE, SUITE 202, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2016-07-28 4160 W. 16TH AVE, SUITE 202, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2016-07-28 TORRES, AURA L. -
AMENDMENT 2016-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 4160 W. 16TH AVE, SUITE 202, HIALEAH, FL 33012 -
AMENDMENT 2007-08-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-01
Amendment 2016-07-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State