Search icon

AURORA BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: AURORA BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AURORA BUILDERS, 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: 04 Jan 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000000913
FEI/EIN Number 650546649

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

Address: 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL, 33166, US
Mail Address: 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADELAT TERESITA Director 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL, 33166
RADELAT TERESITA President 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL, 33166
RADELAT TERESITA Secretary 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL, 33166
RADELAT TERESITA Treasurer 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL, 33166
MATUTES OSCAR E Agent 6595 N.W. 36TH STREET, VIRGINIA GARDENS, FL, 33166
MATUTES OSCAR Director 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-03-04 6595 N.W. 36TH STREET, #203, VIRGINIA GARDENS, FL 33166 -
REINSTATEMENT 1996-10-07 - -
REGISTERED AGENT NAME CHANGED 1996-10-07 MATUTES, OSCAR E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000476857 INACTIVE WITH A SECOND NOTICE FILED 99-7694 SP 05 (03) MIAMI-DADE CNTY CRT,11TH JUD C 2002-11-19 2007-12-05 $1187.05 ADONEL CONCRETE PUMPING & FINISHING OF SOUTH FLORIDA, I, P.O. BOX 226950, MIAMI, FL 33122
J02000001804 LAPSED 99-7690-SP 05 MIAMI-DADE COUNTY COURT 2001-11-26 2007-01-04 $1200.00 A-1 CONCRETE FINISHING, INC., P.O. BOX 226950, MIAMI, FL 33122

Documents

Name Date
REINSTATEMENT 2001-04-04
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1997-09-15
DOCUMENTS PRIOR TO 1997 1995-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State