Search icon

ALDORA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ALDORA ENTERPRISES, 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: 20 Aug 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: S74629
FEI/EIN Number 650278501

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

Address: 13 N Oak Avenue, Lake Placid, FL, 33852, US
Mail Address: 13 N Oak Avenue, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Banbanaste Dorlisa A President 10869 SW 69th Drive, Miami, FL, 33173
Banbanaste Julisa Secretary 75 NW 110 Street, Miami Shores, FL, 33168
BANBANASTE DORLISA A Agent 10869 SW 69th Drive, Miami, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 10869 SW 69th Drive, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 13 N Oak Avenue, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2020-07-06 13 N Oak Avenue, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2020-07-06 BANBANASTE, DORLISA A -
REINSTATEMENT 2020-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2020-07-06
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-01-09
Reinstatement 2012-02-13
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State