Search icon

ACCOUNTING & BUSINESS ADMINISTRATION, CORP. - Florida Company Profile

Company Details

Entity Name: ACCOUNTING & BUSINESS ADMINISTRATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCOUNTING & BUSINESS ADMINISTRATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: P08000040776
FEI/EIN Number 371567329

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

Address: 1629 NE 163rd STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1629 NE 163rd STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ DIAZ DIOGENES Agent 1629 NE 163rd STREET, NORTH MIAMI BEACH, FL, 33162
RUIZ DIAZ DIOGENES President 2780 NE 183RD STREET APT. C-607, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 1629 NE 163rd STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1629 NE 163rd STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 1629 NE 163rd STREET, NORTH MIAMI BEACH, FL 33162 -
NAME CHANGE AMENDMENT 2015-04-23 ACCOUNTANT & BUSINESS ADMINISTRATION, CORP. -
AMENDMENT 2011-02-25 - -
AMENDMENT 2010-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001309641 TERMINATED 1000000397268 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000791443 TERMINATED 1000000387949 MIAMI-DADE 2013-04-19 2033-04-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State