Search icon

COSTURERO EXPRESS 2021 INC - Florida Company Profile

Company Details

Entity Name: COSTURERO EXPRESS 2021 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSTURERO EXPRESS 2021 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000026781
FEI/EIN Number 272218926

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

Address: 4748 NW 114 AVE, DORAL, FL, 33178, US
Mail Address: 4748 NW 114 AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO MARIELA A President 4748 NW 114 AVE, DORAL, FL, 33178
SUAREZ JOSE F Agent 9601 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 4748 NW 114 AVE, STE 103, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-28 4748 NW 114 AVE, STE 103, DORAL, FL 33178 -
AMENDMENT 2015-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 9601 SW 142 AVE, APT 521, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 2010-06-24 COSTURERO EXPRESS 2021 INC -

Documents

Name Date
ANNUAL REPORT 2016-04-28
Amendment 2015-12-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
Name Change 2010-06-24
Domestic Profit 2010-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State