Search icon

ABBEY LAKES ROAD, INC. - Florida Company Profile

Company Details

Entity Name: ABBEY LAKES ROAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABBEY LAKES ROAD, 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: 18 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000015372
FEI/EIN Number 46-4858979

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

Address: 7017 CROWN GATE PLACE, MIAMI LAKES, FL, 33014
Mail Address: 7017 Crowngate Place, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTIZA Liliana Director 7017 CROWN GATE PLACE, MIAMI LAKES, FL, 33014
Leon Rubido Marlene Esq. Agent 1313 Ponce De Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 1313 Ponce De Leon Blvd, Suite 200, Coral Gables, FL 33134 -
REINSTATEMENT 2023-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 Leon Rubido, Marlene , Esq. -
REINSTATEMENT 2017-01-09 - -
CHANGE OF MAILING ADDRESS 2017-01-09 7017 CROWN GATE PLACE, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-01-09
ANNUAL REPORT 2015-02-10
Domestic Profit 2014-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State