Search icon

DECO BEACH, CORPORATION - Florida Company Profile

Company Details

Entity Name: DECO BEACH, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO BEACH, CORPORATION 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: 27 Apr 2011 (14 years ago)
Document Number: P11000040864
FEI/EIN Number 990366123

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

Address: c/o Funaro & Co., P.C., 1221 Brickell Avenue, Miami, FL, 33131, US
Mail Address: c/o Funaro & Co., P.C., 1221 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Funaro & Co., P.C. Agent 1221 Brickell Avenue, Miami, FL, 33131
CALCATERRA AMBROGIO President c/o Funaro & Co., P.C., Miami, FL, 33131
BAGNO MASSIMILIANO Vice President c/o Funaro & Co., P.C., Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 c/o Funaro & Co., P.C., 1221 Brickell Avenue, Suite 1160, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-28 c/o Funaro & Co., P.C., 1221 Brickell Avenue, Suite 1160, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Funaro & Co., P.C. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1221 Brickell Avenue, Suite 1160, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State