Search icon

INVERSIONES LA ABUNDANCIA CORP - Florida Company Profile

Company Details

Entity Name: INVERSIONES LA ABUNDANCIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES LA ABUNDANCIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: P14000084875
FEI/EIN Number 47-2046485

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

Address: 15148 SW 72 STREET, MIAMI, FL, 33193, US
Mail Address: 15148 SW 72 STREET, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA CARLOS A President 15148 SW 72 STREET, MIAMI, FL, 33193
ARTEAGA CARLOS A Director 15148 SW 72 STREET, MIAMI, FL, 33193
Davila Meyling Agent 15148 SW 72 STREET, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015824 EL MAYORAL DE SUNSET EXPIRED 2019-01-30 2024-12-31 - 15148 SW 72ND STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-30 Davila, Meyling -
AMENDMENT 2019-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000589950 ACTIVE 1000001010655 DADE 2024-09-05 2044-09-11 $ 3,461.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000456408 ACTIVE 1000001002966 DADE 2024-07-15 2044-07-17 $ 20,864.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000214375 ACTIVE 2019-035492 CA01 CIRCUIT COURT DADE COUNTY 2020-05-15 2025-05-18 $50,541.00 MARTINEZ DISTRIBUTORS INC., 7379 NW 31ST STREET, MIAMI, FLORIDA 33122

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-23
Amendment 2019-07-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State