Search icon

ABMA, INC. - Florida Company Profile

Company Details

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

ABMA, 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: 17 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000053145
FEI/EIN Number 650765099

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

Address: 7468 SW 117 AVE., MIAMI, FL, 33183
Mail Address: 8125 NW 33RD STREET, DORAL, FL, 33122
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ABSALON Secretary 7468 SW 117 AVE, MIAMI, FL, 33129
MARTINEZ ABSALON Director 7468 SW 117 AVE, MIAMI, FL, 33129
MARTINEZ ABSALON J President 7468 SW 117 AVE, MIAMI, FL, 33129
MARTINEZ ABSALON J Director 7468 SW 117 AVE, MIAMI, FL, 33129
LAINEZ RAFAEL Vice President 7468 SW 117 AVE, MIAMI, FL, 33129
LAINEZ RAFAEL Director 7468 SW 117 AVE, MIAMI, FL, 33129
MARTINEZ ABSALON Agent 7468 SW 117 AVE., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-11 7468 SW 117 AVE., MIAMI, FL 33183 -
AMENDMENT 2006-10-13 - -
REGISTERED AGENT NAME CHANGED 2005-10-10 MARTINEZ, ABSALON -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 7468 SW 117 AVE., MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 7468 SW 117 AVE., MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000193149 ACTIVE 1000000208096 DADE 2011-03-15 2031-03-30 $ 1,274.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2008-10-14
ANNUAL REPORT 2007-07-11
Amendment 2006-10-13
ANNUAL REPORT 2006-02-20
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State