Search icon

BUTTER PUBLISHING & DESIGN CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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