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 |
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 |
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 | - |
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