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 |
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 |
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 | - | - |
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