Search icon

AZURE DRESSING CARTEL INC - Florida Company Profile

Company Details

Entity Name: AZURE DRESSING CARTEL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZURE DRESSING CARTEL 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000055858
FEI/EIN Number 452540313

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

Address: 7459 SW 115TH CT, MIAMI, FL, 33173, US
Mail Address: 7459 SW 115TH CT, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAMI BUSINESS SOLUTIONS, INC. Agent -
NEYRA LUIMAR A President 15413 SW 18TH ST, MIAMI, FL, 33185
NEYRA LUIMAR A Secretary 15413 SW 18TH ST, MIAMI, FL, 33185
NEYRA LUIMAR A Director 15413 SW 18TH ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 7459 SW 115TH CT, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-04-26 7459 SW 115TH CT, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 2341 EGREMONT DR, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State