Search icon

BOTANICA LA LUZ DIVINA INC - Florida Company Profile

Company Details

Entity Name: BOTANICA LA LUZ DIVINA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTANICA LA LUZ DIVINA 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: 15 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P06000023383
FEI/EIN Number 770661879

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

Address: 3115 W. COLUMBUS DR., UNIT 102, TAMPA, FL, 33607
Mail Address: 3115 W. COLUMBUS DR., UNIT 102, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA RITA President 3115 W. COLUMBUS DR., TAMPA, FL, 33607
MOLINA RITA Agent 3115 W. COLUMBUS DR., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-17 MOLINA, RITA -
AMENDMENT 2012-12-31 - -
CHANGE OF MAILING ADDRESS 2007-09-19 3115 W. COLUMBUS DR., UNIT 102, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 3115 W. COLUMBUS DR., UNIT 102, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2007-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-19 3115 W. COLUMBUS DR., UNIT 102, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State