Entity Name: | TARGET ALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TARGET ALL, 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: | 24 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2013 (12 years ago) |
Document Number: | P10000016693 |
FEI/EIN Number |
271985618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4095 SW 137 AVE, MIAMI, FL, 33175, US |
Mail Address: | 4095 SW 137 AVE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGHT HOLDING GROUP LLC | Director | 4095 SW 137 AVE, MIAMI, FL, 33175 |
BELTRAN LILIANA L | Manager | 4095 SW 137 AVE, MIAMI, FL, 33175 |
BELTRAN LILIANA | Agent | 4095 SW 137 AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 4095 SW 137 AVE, 12, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 4095 SW 137 AVE, 12, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-27 | BELTRAN, LILIANA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 4095 SW 137 AVE, 12, MIAMI, FL 33175 | - |
PENDING REINSTATEMENT | 2013-01-03 | - | - |
REINSTATEMENT | 2013-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
AMENDED ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State