Entity Name: | ESCOBAR SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ESCOBAR SOLUTIONS 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: | 22 Jun 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P10000052543 |
FEI/EIN Number |
272910629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1623 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1623 Michigan Ave., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESCOBAR SOLUTIONS INC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 272910629 | 2021-07-01 | ESCOBAR SOLUTIONS INC | 1 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-01 |
Name of individual signing | DANIEL ESCOBAR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3057738411 |
Plan sponsor’s address | 1623 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-14 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ESCOBAR DANIEL A | Prin | 1623 Michigan Ave, MIAMI BEACH, FL, 33139 |
ESCOBAR DANIEL | Agent | 1623 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000059417 | PROACTECHS | EXPIRED | 2015-06-12 | 2020-12-31 | - | 1900 PURDY AVENUE, SUITE 3, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-09 | ESCOBAR, DANIEL | - |
CHANGE OF MAILING ADDRESS | 2017-01-15 | 1623 MICHIGAN AVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-01 | 1623 MICHIGAN AVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 1623 MICHIGAN AVENUE, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2010-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000592855 | ACTIVE | 1000001011077 | DADE | 2024-09-06 | 2044-09-11 | $ 26,145.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Reg. Agent Change | 2019-12-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-18 |
Reg. Agent Change | 2014-04-14 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State