Entity Name: | SNAPPER CREEK MARINA,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SNAPPER CREEK MARINA,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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 1962 (62 years ago) |
Document Number: | 263744 |
FEI/EIN Number |
591030262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11190 SNAPPER CREEK RD, CORAL GABLES, FL, 33156-4216, US |
Mail Address: | 11190 SNAPPER CREEK RD, CORAL GABLES, FL, 33156-4216, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Halpern Rodriguez, LLP | Agent | 355 Alhambra Circle, Coral Gables, FL, 33134 |
Risi Steve | President | 11125 Snapper Creek Road, Coral Gables, FL, 33156 |
Gutierrez Camilo | Officer | 5635 Arbor Lane, Coral Gables, FL, 33156 |
Quevedo Alex | Boar | 11190 SNAPPER CREEK RD, CORAL GABLES, FL, 331564216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Halpern Rodriguez, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 355 Alhambra Circle, Suite 1101, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-10 | 11190 SNAPPER CREEK RD, CORAL GABLES, FL 33156-4216 | - |
CHANGE OF MAILING ADDRESS | 2001-04-10 | 11190 SNAPPER CREEK RD, CORAL GABLES, FL 33156-4216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-09-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State