Entity Name: | ADVANTAGE FLORIDA TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANTAGE FLORIDA TITLE SERVICES, 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: | 31 Mar 2004 (21 years ago) |
Document Number: | P04000056808 |
FEI/EIN Number |
562450706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7270 NW 12 St, MIAMI, FL, 33126, US |
Mail Address: | 7270 NW 12 St, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Uriarte Jesus | President | 7270 NW 12 St, MIAMI, FL, 33126 |
Uriarte Jesus | Secretary | 7270 NW 12 St, MIAMI, FL, 33126 |
Uriarte Jesus | Director | 7270 NW 12 St, MIAMI, FL, 33126 |
URIARTE JESUS | Agent | 7270 NW 12 St, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-13 | 7270 NW 12 St, Suite 600, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-03-13 | 7270 NW 12 St, Suite 600, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-13 | 7270 NW 12 St, Suite 600, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State