Search icon

STUDIO 8 ARCHITECT, INC. - Florida Company Profile

Company Details

Entity Name: STUDIO 8 ARCHITECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIO 8 ARCHITECT, 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: 07 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2007 (18 years ago)
Document Number: P03000050576
FEI/EIN Number 320074890

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

Address: 6868 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 6868 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORO MARIO President 4519 SW 1ST STREET, MIAMI, FL, 33134
CORO MARIO Director 4519 SW 1ST STREET, MIAMI, FL, 33134
TRUJILLO ALBERTO Vice President 6871 W 2ND LANE, HIALEAH, FL, 33014
TRUJILLO ALBERTO Director 6871 W 2ND LANE, HIALEAH, FL, 33014
CORO MARIO Agent 6868 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 6868 W FLAGLER ST, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2016-04-22 6868 W FLAGLER ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 6868 W FLAGLER ST, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State