Entity Name: | 11328 INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
11328 INCORPORATED 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: | 05 Mar 2008 (17 years ago) |
Document Number: | P08000023786 |
FEI/EIN Number |
212168005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14401 SW 192nd STREET, MIAMI, FL, 33177, US |
Mail Address: | 14401 SW 192nd STREET, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARROLIGA SURAMA | President | 14401 SW 192nd STREET, MIAMI, FL, 33177 |
ARROLIGA SURAMA | Treasurer | 14401 SW 192nd STREET, MIAMI, FL, 33177 |
ARROLIGA SURAMA | Director | 14401 SW 192nd STREET, MIAMI, FL, 33177 |
DEL CARMEN ARROLIGA SURAMA | Secretary | 14401 SW 192nd STREET, MIAMI, FL, 33177 |
DEL CARMEN ARROLIGA SURAMA | Vice President | 14401 SW 192nd STREET, MIAMI, FL, 33177 |
DEL CARMEN ARROLIGA SURAMA | Director | 14401 SW 192nd STREET, MIAMI, FL, 33177 |
PETER B. CAGLE, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 14401 SW 192nd STREET, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 14401 SW 192nd STREET, MIAMI, FL 33177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State