Entity Name: | PLAZA 1610, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLAZA 1610, 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: | 03 Aug 2010 (15 years ago) |
Document Number: | P10000063245 |
FEI/EIN Number |
273600908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL, 33134, US |
Address: | 117 SW 10TH ST, SUITE 101, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS ELVIRA | Director | PH ALBATROSS 26A, URB. SANTA MARIA, PANAMA |
ARIAS ELVIRA | President | PH ALBATROSS 26A, URB. SANTA MARIA, PANAMA |
ARAZOZA & FERNANDEZ-FRAGA P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-07-03 | 117 SW 10TH ST, SUITE 101, #541, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2018-07-03 | 117 SW 10TH ST, SUITE 101, #541, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-03 | ARAZOZA & FERNANDEZ-FRAGA P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-03 | 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State