Entity Name: | TEQUESTA 3502 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEQUESTA 3502 CORPORATION 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: | 23 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 2009 (15 years ago) |
Document Number: | P04000121344 |
FEI/EIN Number |
203830275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
Mail Address: | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA AMPARO | President | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
TORRES LAURA | Treasurer | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
TORRES SIMON | Secretary | 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131 |
CORPORATE MAINTENANCE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 | - |
REINSTATEMENT | 2009-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-30 | CORPORATE MAINTENANCE SERVICES, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000393439 | TERMINATED | 1000000783616 | DADE | 2018-05-29 | 2038-06-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000227069 | TERMINATED | 1000000257764 | DADE | 2012-03-13 | 2032-03-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State