Entity Name: | APPRAISAL LINK, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPRAISAL LINK, 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: | 10 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Nov 2012 (12 years ago) |
Document Number: | P05000004943 |
FEI/EIN Number |
412163261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13237 SW 43 Lane, MIAMI, FL, 33175, US |
Mail Address: | 13237 SW 43 Lane, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OJEDA DANNY | President | 13237 SW 43 Lane, MIAMI, FL, 33175 |
OJEDA DANNY | Treasurer | 13237 SW 43 Lane, MIAMI, FL, 33175 |
OJEDA DANNY | Secretary | 13237 SW 43 Lane, MIAMI, FL, 33175 |
OJEDA LISSETTE | Vice President | 13237 SW 43 Lane, MIAMI, FL, 33175 |
OJEDA DANNY | Agent | 13237 SW 43 Lane, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 13237 SW 43 Lane, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 13237 SW 43 Lane, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 13237 SW 43 Lane, MIAMI, FL 33175 | - |
PENDING REINSTATEMENT | 2012-11-19 | - | - |
REINSTATEMENT | 2012-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State