Entity Name: | ABREMA'S CREATIONS USA , INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABREMA'S CREATIONS USA , 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: | 23 Jun 2010 (15 years ago) |
Document Number: | P10000052762 |
FEI/EIN Number |
272870705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1312 CAREY GLEN CIRCLE, ORLANDO, FL, 32824 |
Mail Address: | 1312 CAREY GLEN CIRCLE, ORLANDO, FL, 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ FABRICIO PAUL | President | 1312 CAREY GLEN CIRCLE, ORLANDO, FL, 32824 |
RODRIGUEZ CAICEDO MARIA A | Vice President | 1312 CAREY GLEN CIRCLE, ORLANDO, FL, 32824 |
NUNEZ FABRICIO | Agent | 1312 CAREY GLEN CIRCLE, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1312 CAREY GLEN CIRCLE, ORLANDO, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1312 CAREY GLEN CIRCLE, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1312 CAREY GLEN CIRCLE, ORLANDO, FL 32824 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State