Entity Name: | CORAL GABLES CUSTOM DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CORAL GABLES CUSTOM DESIGN, 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: | 02 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2018 (7 years ago) |
Document Number: | P08000000674 |
FEI/EIN Number |
261673628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4038 NW 32 AV, miami, FL, 33142, US |
Mail Address: | 4038 NW 32 AV, miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mora Leandro L | President | 4038 Northwest 32nd Avenue, Miami, FL, 331425002 |
CEJAS NOEMI L | Vice President | 4038 NW 32 AV, MIAMI, FL, 33145 |
Mora Leandro L | Agent | 4038 NW 32 AV, miami, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-02 | 4038 NW 32 AV, miami, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 4038 NW 32 AV, miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 4038 NW 32 AV, miami, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-02 | Mora, Leandro L | - |
REINSTATEMENT | 2018-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-02-02 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State