Search icon

BASEMA, INC. - Florida Company Profile

Company Details

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

BASEMA, 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: 06 Dec 1989 (35 years ago)
Document Number: L35071
FEI/EIN Number 650159137

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

Address: 3339 VIRGINIA STREET, MIAMI, FL, 33133, US
Mail Address: 3339 VIRGINIA STREET, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDALOZZO CORINA L President 3339 VIRGINIA STREET, MIAMI, FL, 33133
MADDALOZZO ALEXANDER Vice President 3339 VIRGINIA STREET, MIAMI, FL, 33133
BASTERRECHEA SEBASTIAN MANU Vice President 8999 SW 133 COURT, MIAMI, FL, 33186
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 3339 VIRGINIA STREET, APT # 404, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-02-23 3339 VIRGINIA STREET, APT # 404, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-06-29 ARAZOZA & FERNANDEZ-FRAGA P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2100 SALZEDO STREET, SUITE # 300, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State