Search icon

FLORIDA ADVERTISING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ADVERTISING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ADVERTISING GROUP, 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: 09 Mar 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000019363
FEI/EIN Number 650567828

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

Address: 10001 S.W. 53RD ST, #B, MIAMI, FL, 33165
Mail Address: 10001 S.W. 53RD ST, #B, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABANTO MAURICIO President 10001 S.W. 53RD ST, MIAMI, FL, 33165
ABANTO MAURICIO Director 10001 S.W. 53RD ST, MIAMI, FL, 33165
SANDER EDITH M Vice President 10001 S.W. 53RD ST, MIAMI, FL, 33165
SANDER EDITH M Treasurer 10001 S.W. 53RD ST, MIAMI, FL, 33165
SANDER EDITH M Director 10001 S.W. 53RD ST, MIAMI, FL, 33165
CAMPA JOSE R Secretary 2150 S.W. 16TH ST., SUITE 201, MIAMI, FL, 33145
CAMPA JOSE R Director 2150 S.W. 16TH ST., SUITE 201, MIAMI, FL, 33145
CAMPA JOSE R Agent 2150 S.W. 16TH AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 10001 S.W. 53RD ST, #B, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1997-04-28 10001 S.W. 53RD ST, #B, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-04-28
DOCUMENTS PRIOR TO 1997 1995-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State