Entity Name: | CL.MA, 2010, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CL.MA, 2010, 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: | 21 Oct 2010 (14 years ago) |
Document Number: | P10000086329 |
FEI/EIN Number |
990362189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O.BOX 191095, MIAMI BEACH, FL, 33119, US |
Address: | 1610 EUCLID AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CECCHINI FRANCESCO | President | P.O. BOX 191095, MIAMI BEACH, FL, 33119 |
MANETTI MATILDA | Manager | P.O.BOX 191095, MIAMI BEACH, FL, 33119 |
NIERO ANDREA | Director | 227 9TH ST, MIAMI BEACH, FL, 33139 |
CECCHINI FRANCESCO | Agent | 227 9th Street, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 1610 EUCLID AVENUE, B201, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 227 9th Street, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | CECCHINI, FRANCESCO | - |
CHANGE OF MAILING ADDRESS | 2011-03-04 | 1610 EUCLID AVENUE, B201, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State