Search icon

AVILA'S WASTE COOKING OIL CORP - Florida Company Profile

Company Details

Entity Name: AVILA'S WASTE COOKING OIL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVILA'S WASTE COOKING OIL 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: 16 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: P09000024169
FEI/EIN Number 264514329

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

Address: 717 NW 128th Ave, Miami, FL, 33182, US
Mail Address: 717 NW 128th Ave, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA MIRELLA Vice President 717 NW 128TH AVE, MIAMI, FL, 33182
AVILA MIRELLA Director 717 NW 128TH AVE, MIAMI, FL, 33182
AVILA MIRELLA President 717 NW 128TH AVE, MIAMI, FL, 33182
AVILA MIRELLA Agent 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2023-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 2665 SOUTH BAYSHORE DRIVE, GRAND BAY PLAZA PENTHOUSE ONE, MIAMI, FL 33133 -
AMENDMENT 2023-11-01 - -
REGISTERED AGENT NAME CHANGED 2023-11-01 AVILA, MIRELLA -
VOLUNTARY DISSOLUTION 2023-10-27 - -
REINSTATEMENT 2023-07-14 - -
CHANGE OF MAILING ADDRESS 2023-07-14 717 NW 128th Ave, Miami, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 717 NW 128th Ave, Miami, FL 33182 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
Revocation of Dissolution 2023-11-03
CORPAMEND 2023-11-01
VOLUNTARY DISSOLUTION 2023-10-27
REINSTATEMENT 2023-07-14
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State