Search icon

AVENTURAS DR, CORP. - Florida Company Profile

Company Details

Entity Name: AVENTURAS DR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVENTURAS DR, 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: 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: 23 Jul 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: P10000060908
FEI/EIN Number 273157859

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

Address: 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
Mail Address: 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO DANIEL President 10521 SW 158 CT APT 103, MIAMI, FL, 33196
CORDERO DANIEL Secretary 10521 SW 158 CT APT 103, MIAMI, FL, 33196
CORDERO DANIEL Treasurer 10521 SW 158 CT APT 103, MIAMI, FL, 33196
DE CASTRO RAFAEL Treasurer 10510 SW 157 CT 101, MIAMI, FL, 33196
DEL ORBE VIRGINIA M Agent 7900 OAK LANE, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013849 DOMINICAN VACATIONS EXPIRED 2013-02-08 2018-12-31 - 8333 NW 53RD ST STE 450, DORAL, FL, 33166
G11000043278 CULTOURALL EXPIRED 2011-05-04 2016-12-31 - 10521 SW 158 STREET UNIT 103, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-10-11 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-10-11 DEL ORBE, VIRGINIA M -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
AMENDMENT 2012-11-26 - -
AMENDMENT 2012-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001784462 TERMINATED 1000000552694 MIAMI-DADE 2013-11-21 2023-12-26 $ 321.35 STATE OF FLORIDA0050312
J13001792176 TERMINATED 1000000554312 COLUMBIA 2013-11-18 2033-12-26 $ 330.00 STATE OF FLORIDA0093048

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Amendment 2017-10-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-07-03
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-24
Amendment 2012-11-26
Amendment 2012-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State