Search icon

REGINA BORGES DE MORAES, P.A. - Florida Company Profile

Company Details

Entity Name: REGINA BORGES DE MORAES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGINA BORGES DE MORAES, P.A. 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: 11 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P03000016397
FEI/EIN Number 562318517

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

Mail Address: 1521 Alton Road, Miami Beach, FL, 33139, US
Address: 1521 Alton Road, MIAMI Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES DE MORAES REGINA President 1521 Alton Road, Miami FL, FL, 33139
BORGES DE MORAES REGINA Agent 1521 Alton Road, MIAMI Beach, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1521 Alton Road, 706, MIAMI Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-01-21 1521 Alton Road, 706, MIAMI Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-01-21 BORGES DE MORAES, REGINA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1521 Alton Road, Apt 706, MIAMI Beach, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State