Entity Name: | IVY CARNEIRO DA CUNHA INTERIOR DECORATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IVY CARNEIRO DA CUNHA INTERIOR DECORATOR, 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: | 28 Aug 1990 (35 years ago) |
Document Number: | L96938 |
FEI/EIN Number |
650213171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Brickell Avenue, Suite 520, Miami, FL, 33131, US |
Mail Address: | 1643 BRICKELL AVE, STE 3205, MIAMI, FL, 33129, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEW HEAVEN AGENT OVERSEAS INC. | Agent | - |
DA CUNHA IVY CARNEIRO | Director | 1643 BRICKELL AVE #3205, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 1200 Brickell Avenue, Suite 520, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 1200 Brickell Avenue, Suite 520, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | NEW HEAVEN AGENT OVERSEAS INC | - |
CHANGE OF MAILING ADDRESS | 1999-04-22 | 1200 Brickell Avenue, Suite 520, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State