Entity Name: | BUTTER PUBLISHING & DESIGN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUTTER PUBLISHING & DESIGN CORP. 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 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Feb 2008 (17 years ago) |
Document Number: | P03000028478 |
FEI/EIN Number |
141874308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O The Luxe Assistant Co., P.O. Box 557519, MIAMI, FL, 33255, US |
Address: | 2930 NW 7 AVE, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA TORRE FRANCISCO | President | 3801 LE JEUNE RD, MIAMI, FL, 33146 |
The Luxe Assistant Co. | Agent | C/O The Luxe Assistant Co., MIAMI, FL, 33255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-11 | 2930 NW 7 AVE, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | C/O The Luxe Assistant Co., P.O. Box 557519, MIAMI, FL 33255 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | The Luxe Assistant Co. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 2930 NW 7 AVE, MIAMI, FL 33127 | - |
CANCEL ADM DISS/REV | 2008-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State