Entity Name: | PROYECTO INT'L VIDA & SERVICIO SSL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROYECTO INT'L VIDA & SERVICIO SSL, CORP. 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: | 21 May 2010 (15 years ago) |
Document Number: | P10000043970 |
FEI/EIN Number |
272664290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4761 ROSETTA TERRACE, AVE MARIA, FL, 34142, US |
Mail Address: | 4761 ROSETTA TERRACE, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES MELANIO O | President | 4761 ROSETTA TERRACE, AVE MARIA, FL, 34142 |
JACOMINO SARIAM | Vice President | 4761 ROSETTA TERRACE, AVE MARIA, FL, 34142 |
ACCOUNTAX OFFICE SERVICES, CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 7590 NW 186 STREET, 108, MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 4761 ROSETTA TERRACE, AVE MARIA, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2020-04-17 | 4761 ROSETTA TERRACE, AVE MARIA, FL 34142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State