Search icon

LAS TRES MARIAS 10350 CORP. - Florida Company Profile

Company Details

Entity Name: LAS TRES MARIAS 10350 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS TRES MARIAS 10350 CORP. 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: 07 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (15 years ago)
Document Number: P09000098506
FEI/EIN Number 271709473

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

Address: 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL, 33027, US
Mail Address: 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTHOU JUAN C President 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL, 33027
GALNARES GABRIELA A Vice President 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL, 33027
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-10-25 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-02-06 CNC CERTIFIED PUBLIC ACCOUNTANT -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State