Search icon

A-88, INC. - Florida Company Profile

Company Details

Entity Name: A-88, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-88, 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: 02 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000090115
FEI/EIN Number 273895107

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

Address: 4040 NE 2nd Ave, MIAMI, FL, 33137, US
Mail Address: 4040 NE 2nd Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO GABRIELA President 4040 NE 2nd Ave, MIAMI, FL, 33137
MACHADO GABRIELA Agent 4040 NE 2nd Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 4040 NE 2nd Ave, Ste 401, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 4040 NE 2nd Ave, Ste 401, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-03-08 4040 NE 2nd Ave, Ste 401, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2017-03-08 MACHADO, GABRIELA -
REINSTATEMENT 2017-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-12-20 - -
AMENDMENT 2010-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000314186 TERMINATED 1000000588229 LEON 2014-03-03 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-04-29
Amendment 2010-12-20
Amendment 2010-12-08
Domestic Profit 2010-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State