Entity Name: | CONSULTING ADJUSTER OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSULTING ADJUSTER OF SOUTH FLORIDA, 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: | 13 Apr 2010 (15 years ago) |
Document Number: | P10000032070 |
FEI/EIN Number |
272341625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US |
Mail Address: | 15476 NW 77 CT, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU ISABEL | President | 7773 NW 164 ST, MIAMI LAKES, FL, 33016 |
ABREU ISABEL | Director | 7773 NW 164 ST, MIAMI LAKES, FL, 33016 |
ABREU ISABEL | Agent | 15476 NW 77 CT, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 15476 NW 77 CT, SUITE 418, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 15476 NW 77 CT, SUITE 418, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 15476 NW 77 CT, SUITE 418, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State