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 |
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 |
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 | - | - |
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