Search icon

ADIEL CORP - Florida Company Profile

Company Details

Entity Name: ADIEL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ADIEL CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 May 2012 (13 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: P12000045344
FEI/EIN Number 45-5285934

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

Address: 7821 SW 100th St., MIAMI, FL 33156
Mail Address: 7821 SW 100th St., MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaar, Christine Agent 7821 SW 100th St., MIAMI, FL 33156
PORRAS, JOSE R President 7821 SW 100th St., MIAMI, FL 33156
JAAR, CHRISTINE Vice President 7821 SW 100th St.,, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064262 JOSE ROLANDO PORRAS EXPIRED 2013-06-25 2018-12-31 - 7821 SW 100TH ST., MIAMI, FL, 33156
G13000046721 JOSE PORRAS EXPIRED 2013-05-16 2018-12-31 - 7821 SW 100TH ST., MIAMI, FL, 33156
G12000072846 CHRISTINE JAAR EXPIRED 2012-07-22 2017-12-31 - 6694 SW 92 ST, MIAMI, FL, 33156
G12000067487 CHRISTINE JARR P.A. EXPIRED 2012-07-05 2017-12-31 - 6694 SW 92 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 7821 SW 100th St., MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-02-21 7821 SW 100th St., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-02-21 Jaar, Christine -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 7821 SW 100th St., MIAMI, FL 33156 -
AMENDMENT 2012-07-30 - -

Documents

Name Date
ANNUAL REPORT 2013-02-21
Amendment 2012-07-30
Domestic Profit 2012-05-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State