Search icon

18683 COLLINS AVENUE 708 CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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