Search icon

INVERSIONES ARES 2021 INC - Florida Company Profile

Company Details

Entity Name: INVERSIONES ARES 2021 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES ARES 2021 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: 10 Aug 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000069305
FEI/EIN Number 37-1699275

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

Address: 1701 NW 112TH AVE, MIAMI, FL, 33172, US
Mail Address: 6521 N.W. 87TH AVENUE, MIAMI, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA ROBINSON O President 6521 N.W. 87TH AVENUE, MIAMI, FL, 33178
PENA GABRIELA J Vice President 6521 N.W. 87TH AVENUE, MIAMI, FL, 33178
AVILA AYLA G Secretary 6521 N.W. 87TH AVENUE, MIAMI, FL, 33178
AVILA ROBINSON O Agent 6521 N.W. 87TH AVENUE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-06-18 AVILA, ROBINSON O -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 1701 NW 112TH AVE, SUITE #-107, MIAMI, FL 33172 -
AMENDMENT 2017-08-01 - -
AMENDMENT 2016-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 6521 N.W. 87TH AVENUE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-04-25 1701 NW 112TH AVE, SUITE #-107, MIAMI, FL 33172 -
AMENDMENT 2013-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000301469 TERMINATED 1000000891907 DADE 2021-06-14 2041-06-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-08-01
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-08-29
Amendment 2017-08-01
ANNUAL REPORT 2017-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State