Entity Name: | CECILIA MATEO DE SOSA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CECILIA MATEO DE SOSA, P.A. 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: | 19 Oct 2009 (16 years ago) |
Document Number: | P09000086105 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 SAMANA DR, MIAMI, FL, 33133 |
Mail Address: | 11 SAMANA DR., MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATEO DE SOSA CECILIA | President | 11 SAMANA DR., MIAMI, FL, 33133 |
MATEO DE SOSA CECILIA | Secretary | 11 SAMANA DR., MIAMI, FL, 33133 |
MATEO DE SOSA CECILIA | Treasurer | 11 SAMANA DR., MIAMI, FL, 33133 |
MATEO DE SOSA CECILIA | Director | 11 SAMANA DR., MIAMI, FL, 33133 |
MATEO DE SOSA CECILIA | Agent | 11 SAMANA DR., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-19 | 11 SAMANA DR, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2010-04-19 | 11 SAMANA DR, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-19 | 11 SAMANA DR., MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State