Search icon

ABUELITOS DE MARY, CORP. - Florida Company Profile

Company Details

Entity Name: ABUELITOS DE MARY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABUELITOS DE MARY, 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: 28 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000147659
FEI/EIN Number 205962063

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

Address: 4242 SW 137 CT, MIAMI, FL, 33175
Mail Address: 4242 SW 137 CT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801094750 2007-07-03 2007-08-07 4242 SW 137 CT, MIAMI, FL, 33175, US 4242 SW 137 CT, MIAMI, FL, 33175, US

Contacts

Phone +1 305-761-4960

Authorized person

Name MARITZA RODRIGUEZ
Role OWNER
Phone 3052273780

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
ARANGO ADOLFO President 4242 SW 137 CT, MIAMI, FL, 33175
MOORE MARIANN Agent 8331 SW 13 TERRACE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 8331 SW 13 TERRACE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2011-05-01 MOORE, MARIANN -
CANCEL ADM DISS/REV 2009-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-05-03
REINSTATEMENT 2009-02-23
REINSTATEMENT 2007-12-06
Domestic Profit 2006-11-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State