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 |
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 |
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 | - | - |
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 |
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