Search icon

EL AGAVE AZUL, INC. - Florida Company Profile

Company Details

Entity Name: EL AGAVE AZUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL AGAVE AZUL, 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000029601
FEI/EIN Number 264578434

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

Address: 13040 WEST STATE ROAD 84, DAVIE, FL, 33325, US
Mail Address: 13040 WEST STATE ROAD 84, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON IVAN President 3930 San Simeon Lane, WESTON, FL, 33331
MARCANO NATHALIE G Vice President 3930 San Simeon Lane, WESTON, FL, 33331
ALARCON IVAN Agent 3930 San Simeon Lane, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175641 TACOS EXPIRED 2009-11-16 2014-12-31 - 13040 WEST STATE RD 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3930 San Simeon Lane, WESTON, FL 33331 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 13040 WEST STATE ROAD 84, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2010-01-15 13040 WEST STATE ROAD 84, DAVIE, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461311 ACTIVE 1000000934723 BROWARD 2022-09-22 2042-09-28 $ 379.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000075109 ACTIVE 1000000812444 BROWARD 2019-01-22 2039-01-30 $ 6,329.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000075117 ACTIVE 1000000812446 BROWARD 2019-01-22 2039-01-30 $ 11,152.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000527242 ACTIVE 1000000790226 BROWARD 2018-07-16 2038-07-25 $ 23,253.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000371106 TERMINATED 1000000746686 BROWARD 2017-06-14 2037-06-28 $ 7,514.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-10-18
ANNUAL REPORT 2010-01-15
Domestic Profit 2009-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State