Search icon

ABM SOUTH FLORIDA CORP - Florida Company Profile

Company Details

Entity Name: ABM SOUTH FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABM SOUTH FLORIDA 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000031653
FEI/EIN Number 46-5322358

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

Address: 900 W 29 ST, HIALEAH, FL, 33012, US
Mail Address: 2775 W Okechobee rd lot 19, HIALEAH, FL, 33010, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANA SORAYA President 2775 W OKECHOBEE RD LOT 19, HIALEAH, FL, 33010
BASTIDAS MERCEDES Vice President 2775 W OKECHOBEE RD LOT 19, HIALEAH, FL, 33010
BASTIDAS ALFREDO Secretary 2775 W OKECHOBEE RD LOT 19, HIALEAH, FL, 33010
BASTIDAS ALFREDO Agent 900 W 29 ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083261 EL CAFETAL RESTAURANT EXPIRED 2014-08-12 2019-12-31 - 900 W 29 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-30 900 W 29 ST, HIALEAH, FL 33012 -
AMENDMENT 2017-06-06 - -

Documents

Name Date
ANNUAL REPORT 2018-01-30
Amendment 2017-06-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State