Search icon

ABOVE 8 INC. - Florida Company Profile

Company Details

Entity Name: ABOVE 8 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOVE 8 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: 13 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000043087
FEI/EIN Number 47-4048249

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

Address: 571 NW 59TH CT., MIAMI, FL, 33126
Mail Address: 571 NW 59TH CT., MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILLO JUAN G Chief Executive Officer 1155 BRICKELL BAY DR. #2706, MIAMI, FL, 33131
ASTORGA HARVIS A Chief Executive Officer 571 NW 59TH CT., MIAMI, FL, 33126
VILLORIN ALLAN Chief Executive Officer 300 COLUMBIA DR #2401, CAPE CANAVERAL, FL, 32920
ASTORGA HARVIS A Agent 571 NW 59TH CT., MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025066 FITSU EXPIRED 2016-03-09 2021-12-31 - 571 NW 59TH CT, MIAMI, FL, 33126
G15000049830 FITZU EXPIRED 2015-05-19 2020-12-31 - 571 NW 59TH CT., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-16
Domestic Profit 2015-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State