Search icon

CORPA, INC. - Florida Company Profile

Company Details

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

CORPA, 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: 27 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2011 (14 years ago)
Document Number: G45994
FEI/EIN Number 592420954

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

Address: 11077 BISCAYNE BLVD., 400, N. MIAMI, FL, 33161
Mail Address: 11077 BISCAYNE BLVD., 400, N. MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YULEE ROBERTO President 11077 BISCAYNE BLVD, N. MIAMI, FL, 33161
YULEE ROBERTO Agent 11077 BISCAYNE BLVD, N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-20 11077 BISCAYNE BLVD, 400, N. MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 11077 BISCAYNE BLVD., 400, N. MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2008-05-20 11077 BISCAYNE BLVD., 400, N. MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2005-02-02 YULEE, ROBERTO -
REINSTATEMENT 1985-11-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State