Search icon

826 S-2, INC. - Florida Company Profile

Company Details

Entity Name: 826 S-2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

826 S-2, 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: 28 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2011 (14 years ago)
Document Number: P08000052841
FEI/EIN Number NOT APPLICABLE

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

Address: 14600 SW 136TH STREET, MIAMI, FL, 33186, US
Mail Address: 14600 SW 136TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMOYA ALVARO Director 14600 SW 136TH STREET, MIAMI, FL, 33186
MENDOZA ANDRES G Director 10790 NW 127 ST, MEDLEY, FL, 33178
DE MOYA ALVARO Agent 14600 SW 136TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-12-05 DE MOYA, ALVARO -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 14600 SW 136TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-04-16 14600 SW 136TH STREET, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 14600 SW 136TH STREET, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State