Search icon

CORNER AVENUE CORP. - Florida Company Profile

Company Details

Entity Name: CORNER AVENUE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNER AVENUE 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000041936
FEI/EIN Number 205699026

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

Address: 791 CRANDON BLVD., UNIT 901, KEY BISCAYNE, 33149, ES
Mail Address: C/O JOSE A. SAAVEDRA, 5975 SUNSET DRIVE, SUITE 504, MIAMI, FL, 33143
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENACERRAF JORGE President 791 CRANDON BLVD, UNIT 901, KEY BISCAYNE, FL, 33149
BENACERRAF JORGE Director 791 CRANDON BLVD, UNIT 901, KEY BISCAYNE, FL, 33149
Obediente Maria GSra. Director 791 crandon blvd apt 901, key biscayne, FL, 33149
SAAVEDRA JOSE AESQ, Agent 5975 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 791 CRANDON BLVD., UNIT 901, KEY BISCAYNE 33149 ES -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-09
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State