Search icon

ABITARE, INC. - Florida Company Profile

Company Details

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

ABITARE, 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: 18 Feb 1991 (34 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: S32505
FEI/EIN Number 650353731

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

Address: 1680 SW 16th St, MIAMI, FL, 33145, US
Mail Address: 1680 SW 16th St, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carnesella Marco A Asst 19257 NW 13th St, Pembroke Pines, FL, 33029
CINTRON LUIS G President 3200 Florida Ave, MIAMI, FL, 33133
SHERMAN THOMAS G Agent 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-21 1680 SW 16th St, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 1680 SW 16th St, MIAMI, FL 33145 -
AMENDMENT 2008-07-14 - -
AMENDMENT 2007-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 90 ALMERIA AVENUE, CORAL GABLES, FL 33134 -
AMENDMENT 2005-03-23 - -
AMENDMENT 2004-05-07 - -
AMENDMENT 2004-01-22 - -
REGISTERED AGENT NAME CHANGED 1998-02-13 SHERMAN, THOMAS G -

Documents

Name Date
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State