Search icon

CRISTINA HEVIA COUTURE, INC. - Florida Company Profile

Company Details

Entity Name: CRISTINA HEVIA COUTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRISTINA HEVIA COUTURE, 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: 12 Dec 2005 (19 years ago)
Document Number: P05000162706
FEI/EIN Number 204010256

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

Address: 8430 SW 16 Street, MIAMI, FL, 33155, US
Mail Address: 13236 SW 43RD LANE, MIAMI, FL, 33175
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARADIAGA CRISTINA H President 8430 SW 16 Street, MIAMI, FL, 33155
GARCIA-RODRIGUEZ MARIA Agent 13236 SW 43RD LANE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096863 C H CREATIONS ACTIVE 2011-10-01 2026-12-31 - 13236 SW 43 LANE, MIAMI, FL, 33175
G11000042586 FLOWER AND EVENT DESIGN BY CHC EXPIRED 2011-05-03 2016-12-31 - 13236 SW 43 LANE, MIAMI, FL, 33175
G10000042429 CHC IMAGING EXPIRED 2010-05-13 2015-12-31 - 13236 SW 43 LANE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 8430 SW 16 Street, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State