Search icon

LOS DOS POTRILLOS II, INC - Florida Company Profile

Company Details

Entity Name: LOS DOS POTRILLOS II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS DOS POTRILLOS II, 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: 25 Jul 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Feb 2011 (14 years ago)
Document Number: P07000084038
FEI/EIN Number 142014535

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

Address: 602B S. STATE ST. / US 1, BUNNELL, FL, 32110
Mail Address: PO BOX 2668, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NOHEMI President 705 N CHAPEL STREET, BUNNELL, FL, 32110
RODRIGUEZ NOHEMI Agent 705 N CHAPEL STREET, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2011-02-04 LOS DOS POTRILLOS II, INC -
AMENDMENT 2010-09-13 - -
CHANGE OF MAILING ADDRESS 2010-09-13 602B S. STATE ST. / US 1, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2010-08-16 RODRIGUEZ, NOHEMI -
REGISTERED AGENT ADDRESS CHANGED 2010-08-16 705 N CHAPEL STREET, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 602B S. STATE ST. / US 1, BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State