Entity Name: | 18683 COLLINS AVENUE 708 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
18683 COLLINS AVENUE 708 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: | 08 Nov 2010 (14 years ago) |
Date of dissolution: | 02 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jun 2022 (3 years ago) |
Document Number: | P10000090953 |
FEI/EIN Number |
331219743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18683 COLLINS AVENUE #708, SUNNY ISLES, FL, 33160 |
Mail Address: | 18683 COLLINS AVENUE #708, SUNNY ISLES, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI DARIO FERNANDO JORGE | Director | 18683 COLLINS AVENUE #708, SUNNY ISLES, FL, 33160 |
BONFICO MARIO PSr. | Agent | 10275 Collins Avenue, MIAMI, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | BONFICO, MARIO PABLO, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 10275 Collins Avenue, 823, MIAMI, FL 33154 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-02 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-16 |
AMENDED ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State