Search icon

CLER INES CORP. - Florida Company Profile

Company Details

Entity Name: CLER INES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLER INES CORP. 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: 10 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: P11000044502
FEI/EIN Number 454825487

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

Address: 2627 NE 203rd ST, Suite 218, Aventura, FL, 33180, US
Mail Address: 2627 NE 203rd ST, Suite 218, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRIANESE MARIA M President 2627 NE 203rd ST, Aventura, FL, 33180
STRIANESE MARIA M Director 2627 NE 203rd ST, Aventura, FL, 33180
JFS CONSULTING SVCS LLC Agent 2627 NE 203rd ST, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 JFS CONSULTING SVCS LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 2627 NE 203rd ST, Suite 218, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-03-18 2627 NE 203rd ST, Suite 218, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 2627 NE 203rd ST, Suite 218, Aventura, FL 33180 -
AMENDMENT 2021-06-02 - -
AMENDMENT 2015-06-04 - -
AMENDMENT 2011-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-06-10
Amendment 2021-06-02
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State