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