Search icon

SFORZA INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: SFORZA INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFORZA INVESTMENT, 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: 06 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: P10000039241
FEI/EIN Number 272519083

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

Address: 2655 COLLINS AVE, MIAMI beach, FL, 33140, US
Mail Address: 2655 COLLINS AVE, MIAMI beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALATRAVA PABLO I President 2655 COLLINS AVE, MIAMI BEACH, FL, 33140
CALATRAVA PABLO I Agent 2655 COLLINS AVE, MIAMI beach, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2655 COLLINS AVE, apt 1502, MIAMI beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 2655 COLLINS AVE, apt 1502, MIAMI beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-06-08 2655 COLLINS AVE, apt 1502, MIAMI beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-03-08 CALATRAVA, PABLO I -
REINSTATEMENT 2022-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2013-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-03-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State