Entity Name: | LITTLE DIVAS AND BOUNCE LAND,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LITTLE DIVAS AND BOUNCE LAND,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 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Aug 2020 (5 years ago) |
Document Number: | P08000088157 |
FEI/EIN Number |
263436984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10013 SW 162 PLACE, MIAMI, FL, 33196, US |
Mail Address: | 10013 SW 162 PLACE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO LILIANA | President | 10013 SW 162 PLACE, MIAMI, FL, 33196 |
JARAMILLO LILIANA | Agent | 10013 SW 162 PLACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-08-19 | 10013 SW 162 PLACE, MIAMI, FL 33196 | - |
REINSTATEMENT | 2020-08-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-19 | 10013 SW 162 PLACE, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2020-08-19 | 10013 SW 162 PLACE, MIAMI, FL 33196 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-16 | JARAMILLO, LILIANA | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-08-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-08-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State