Search icon

PUERTO AZUL 252 CORPORATION - Florida Company Profile

Company Details

Entity Name: PUERTO AZUL 252 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUERTO AZUL 252 CORPORATION 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: 20 Mar 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: P06000040520
FEI/EIN Number 651280674

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

Address: 11031 NW 48th Ter, DORAL, 33178, UN
Mail Address: 11031 NW 48th Ter, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINOJOSA Susana President 11031 NW 48th Ter, Doral, FL, 33178
PAUCAR CHRISTIAN Vice President 11031 NW 48th TER, Doral, FL, 33178
Garcia Denisse Secretary 11031 NW 48th TER, Doral, FL, 33178
HINOJOSA SUSANA Agent 11031 NW 48th Ter, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 11031 NW 48th Ter, DORAL 33178 UN -
CHANGE OF MAILING ADDRESS 2020-01-29 11031 NW 48th Ter, DORAL 33178 UN -
REGISTERED AGENT NAME CHANGED 2020-01-29 HINOJOSA , SUSANA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 11031 NW 48th Ter, Doral, FL 33178 -
AMENDMENT AND NAME CHANGE 2010-12-07 PUERTO AZUL 252 CORPORATION -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000098350 TERMINATED 1000000945244 DADE 2023-02-27 2043-03-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State