Search icon

EASTVIEW INTERTRADE CORP - Florida Company Profile

Company Details

Entity Name: EASTVIEW INTERTRADE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTVIEW INTERTRADE 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: 15 Jul 2004 (21 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 28 Jul 2004 (21 years ago)
Document Number: P04000104698
FEI/EIN Number 201402094

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

Address: 210 SEAVIEW DRIVE, APT 208, MIAMI, FL, 33149, US
Mail Address: 1000 BRICKELL AVENUE, 400, MIAMI, 33131, AF
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
HURTADO MARIA C Secretary 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL, 33131
CARO MAURO President 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-16 210 SEAVIEW DRIVE, APT 208, MIAMI, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 210 SEAVIEW DRIVE, APT 208, MIAMI, FL 33149 -
REGISTERED AGENT NAME CHANGED 2008-04-29 CORPORATE MAINTENANCE SERVICES, LLC -
ARTICLES OF CORRECTION 2004-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State