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