Search icon

TARGET ALL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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