Search icon

ADIVA ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: ADIVA ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADIVA ENTERPRISE, 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: 31 Oct 1996 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000089707
FEI/EIN Number 650706613

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

Address: 470 NE 125 STREET, N. MIAMI, FL, 33161
Mail Address: 1701 SW 88 AVE., MIAMI, FL, 33165
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON MAIDA Vice President 1701 SW 88TH AVE, MIAMI, FL, 33165
PEREZ RUBEN Director 1701 SW 88 AVE., MIAMI, FL, 33165
PEREZ RUBEN President 1701 SW 88 AVE., MIAMI, FL, 33165
PEREZ RUBEN Agent 1701 SW 88 AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 470 NE 125 STREET, N. MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2003-01-23 470 NE 125 STREET, N. MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2003-01-23 PEREZ, RUBEN -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 1701 SW 88 AVE., MIAMI, FL 33165 -
AMENDMENT 1996-12-31 - -

Documents

Name Date
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-06-03
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State