Search icon

A FIGUEROA, CORP - Florida Company Profile

Company Details

Entity Name: A FIGUEROA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A FIGUEROA, 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: 19 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000064944
FEI/EIN Number 900744953

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

Address: 7437 CORAL WAY, MIAMI, FL, 33155, US
Mail Address: 7437 CORAL WAY, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVALLE SMAILYN GEORGE President 7437 CORAL WAY, MIAMI, FL, 33155
OVALLE SMAILYN GEORGE Director 7437 CORAL WAY, MIAMI, FL, 33155
OVALLES LUZ M Vice President 7437 CORAL WAY, MIAMI, FL, 33155
OVALLE SMAILYN GEORGE Agent 7437 CORAL WAY, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103562 LATIN CORNER AND SEAFOOD RESTAURANT EXPIRED 2011-10-22 2016-12-31 - 7437 CORAL WAY, MIAMI, FL, 33155
G11000072470 CANGREJO SEA FOOD RESTAURANT EXPIRED 2011-07-20 2016-12-31 - 7437 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-10-31 - -
REGISTERED AGENT NAME CHANGED 2011-10-31 OVALLE, SMAILYN GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000421137 ACTIVE 1000000654669 MIAMI-DADE 2015-03-30 2035-04-02 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000421145 ACTIVE 1000000654670 MIAMI-DADE 2015-03-30 2035-04-02 $ 404.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001265710 ACTIVE 1000000449800 MIAMI-DADE 2013-08-08 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
Amendment 2011-10-31
Domestic Profit 2011-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State