Entity Name: | COSTABAHIA ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COSTABAHIA ENTERPRISES 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: | 14 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (7 years ago) |
Document Number: | P05000163382 |
FEI/EIN Number |
203946727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401sw 6st, I, MIAMI, FL, 33130, US |
Mail Address: | 401sw 6 st, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOPIZ RUBEN | President | 401 sw 6 st, MIAMI, FL, 33130 |
LLOPIZ RUBEN | Director | 401 sw 6 st, MIAMI, FL, 33130 |
LLOPIZ RUBEN | Agent | 401 sw 6 st, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-17 | LLOPIZ, RUBEN | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 401 sw 6 st, Suite 8, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 401sw 6st, I, Suite 8, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 401sw 6st, I, Suite 8, MIAMI, FL 33130 | - |
CANCEL ADM DISS/REV | 2009-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State