Entity Name: | TEODORO INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEODORO INVESTMENTS, 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: | 09 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2015 (10 years ago) |
Document Number: | P09000075499 |
FEI/EIN Number |
421768946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17501 BISCAYNE BLVD., SUITE #400, AVENTURA, FL, 33160 |
Address: | 3801 S. OCEAN DRIVE, SUITE #14L, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDONDO JULIA J | President | 3801 S. OCEAN DRIVE #14L, HOLLYWOOD, FL, 33019 |
REDONDO JULIA J | Director | 3801 S. OCEAN DRIVE #14L, HOLLYWOOD, FL, 33019 |
CCS REPRESENTATIVES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 20200 W Dixie Hwy 707, Miami, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | CCS REPRESENTATIVES LLC | - |
REINSTATEMENT | 2015-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 3801 S. OCEAN DRIVE, SUITE #14L, HOLLYWOOD, FL 33019 | - |
REINSTATEMENT | 2011-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State