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 |
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 |
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 |
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 | - |
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 |
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