Search icon

A D AYALA REMODELING CORP - Florida Company Profile

Company Details

Entity Name: A D AYALA REMODELING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

A D AYALA REMODELING CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000050285
FEI/EIN Number 61-1891545

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

Address: 1434 E MOWRY DRIVE, # 101, HOMESTEAD, FL 33033
Mail Address: 1434 E MOWRY DRIVE, # 101, HOMESTEAD, FL 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA, JORGE R. Agent 1434 E. MOWRY DRIVE, # 101, HOMESTEAD, FL 33033
RIVERA, ELIZABETH President 1434 E MOWRY DRIVE, # 101 HOMESTEAD, FL 33033
JORGE, AYALA R Vice President 1434 E MOWRY DRIVE, # 101 HOMESTEAD, FL 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 AYALA, JORGE R. -
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 1434 E MOWRY DRIVE, # 101, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2020-08-19 1434 E MOWRY DRIVE, # 101, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 1434 E. MOWRY DRIVE, # 101, HOMESTEAD, FL 33033 -
REINSTATEMENT 2020-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-06-18 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-08-19
Amendment 2018-06-18
Domestic Profit 2018-06-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State