Search icon

AVA 27, CORP. - Florida Company Profile

Company Details

Entity Name: AVA 27, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVA 27, 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: 25 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000088123
FEI/EIN Number NOT APPLICABLE

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

Address: 11458 NW 79 LN, MIAMI, FL, 33178
Mail Address: 11458 NW 79 LANE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCIA ANDREINA Director 11458 NW 79 LANE, DORAL, FL, 33178
MERCIA ANDREINA President 11458 NW 79 LANE, DORAL, FL, 33178
MERCIA ANDREINA Secretary 11458 NW 79 LANE, DORAL, FL, 33178
MERCIA ANDREINA Treasurer 11458 NW 79 LANE, DORAL, FL, 33178
CABANAS JOSEPH F Agent CABANAS & ASSOCIATES, P.A., DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-07-08 11458 NW 79 LN, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 11458 NW 79 LN, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-06
ADDRESS CHANGE 2010-10-21
ADDRESS CHANGE 2010-10-15
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State