Search icon

ESTEBAN'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: ESTEBAN'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTEBAN'S PLACE, INC. 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: 17 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000068081
FEI/EIN Number 263026929

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

Address: 3296 NE 41ST ST, MIAMI, FL, 33142, UN
Mail Address: 690 sw 1 st court, MIAMI, FL, 33130, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA SEBASTIAN Vice President 3296 NE 41ST ST, MIAMI, FL, 33142
AGUILA ESTEBAN X President 690 SW 1st Ct, MIAMI, FL, 33130
AGUILA ESTEBAN X Agent 3296 NE 41ST ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-29 3296 NE 41ST ST, MIAMI, FL 33142 UN -
REGISTERED AGENT ADDRESS CHANGED 2013-10-21 3296 NE 41ST ST, MIAMI, FL 33142 -
REINSTATEMENT 2013-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-21 3296 NE 41ST ST, MIAMI, FL 33142 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000843806 TERMINATED 1000000387395 MIAMI-DADE 2013-04-29 2033-05-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-21
ANNUAL REPORT 2012-03-29
REINSTATEMENT 2011-01-20
ANNUAL REPORT 2009-04-08
Domestic Profit 2008-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State