Entity Name: | MANAKAEL MASTERWORKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANAKAEL MASTERWORKS 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: | 02 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (6 months ago) |
Document Number: | P11000042151 |
FEI/EIN Number |
452060757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 SW 11TH CT, APT 317, DELRAY BEACH, FL, 33445, US |
Mail Address: | 2055 SW 11TH CT, APT 317, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAREOUA SIMHA | Secretary | 2055 SW 11TH CT, DELRAY BEACH, FL, 33445 |
sareoua simha | Agent | 2055 SW 11TH CT, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-20 | 2055 SW 11TH CT, APT 317, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2024-11-20 | 2055 SW 11TH CT, APT 317, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-20 | sareoua, simha | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-20 | 2055 SW 11TH CT, APT 317, DELRAY BEACH, FL 33445 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
REINSTATEMENT | 2024-11-20 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State