Entity Name: | 9107 CLEAR LAKE PALMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
9107 CLEAR LAKE PALMS CORP. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Nov 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000140286 |
FEI/EIN Number |
205993162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6303 Blue Lagoon Drive, Ste. 400, MIAMI, FL, 33126, US |
Address: | 6303 Blue Lagoon Dr Ste. 400, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARRERO CABRERA JOSE L | Director | 5600 NW 72 AVENUE #669352, MIAMI, FL, 33166 |
Pelley Thomas D | Secretary | 6303 Blue Lagoon Drive, MIAMI, FL, 33126 |
Pelley Thomas D | Agent | 6303 Blue Lagoon Dr Ste. 400, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 6303 Blue Lagoon Dr Ste. 400, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 6303 Blue Lagoon Dr Ste. 400, #669352, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Pelley, Thomas D | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 6303 Blue Lagoon Dr Ste. 400, Miami, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-05-26 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State