Search icon

TWELFTH LETTER INC. - Florida Company Profile

Company Details

Entity Name: TWELFTH LETTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWELFTH LETTER 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: 15 Apr 2011 (14 years ago)
Document Number: P11000036968
FEI/EIN Number 452072620

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

Address: 7850 S.W. 128TH STREET, MIAMI, FL, 33156, US
Mail Address: 7850 S.W. 128TH STREET, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALFONSO LOURDES President 7850 S.W. 128TH STREET, MIAMI, FL, 33156
FERNANDEZ ALFONSO LOURDES Director 7850 S.W. 128TH STREET, MIAMI, FL, 33156
Azel Daniel Director 7850 S.W. 128TH STREET, MIAMI, FL, 33156
OIA LAW, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 7850 S.W. 128TH STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-01-25 7850 S.W. 128TH STREET, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-06-15 OIA LAW, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 1000 Brickell Avenue, Suite 410, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-10-10
ANNUAL REPORT 2017-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State