Search icon

ELEGANTE CUT CORP. - Florida Company Profile

Company Details

Entity Name: ELEGANTE CUT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANTE CUT CORP. 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: 13 Jul 1998 (27 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P98000062693
FEI/EIN Number 650851307

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

Address: 807 NW 37 AVENUE, MIAMI, FL, 33125
Mail Address: 807 NW 37 AVENUE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARA ADAN Agent 807 NW 37 AVENUE, MIAMI, FL, 33125
ADAN ARA President 807 NW 37 AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-15 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 ARA ADAN -
AMENDMENT 2023-09-29 - -
REINSTATEMENT 2018-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-03-04 807 NW 37 AVENUE, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-03 807 NW 37 AVENUE, MIAMI, FL 33125 -
ADMIN DISS/REV CANCELATION 2003-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 807 NW 37 AVENUE, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000488201 TERMINATED 1000000672819 DADE 2015-04-13 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001279257 TERMINATED 1000000518647 DADE 2013-08-02 2033-08-16 $ 2,606.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000129370 TERMINATED 1000000409177 MIAMI-DADE 2012-12-14 2033-01-16 $ 2,060.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2023-12-15
Amendment 2023-09-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-07-31
ANNUAL REPORT 2016-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State