Search icon

CINTIA CALEVOSO, PA - Florida Company Profile

Company Details

Entity Name: CINTIA CALEVOSO, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CINTIA CALEVOSO, PA 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 Jun 2011 (14 years ago)
Document Number: P11000054629
FEI/EIN Number 452608608

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

Address: 1101 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1101 BRICKELL AVENUE, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALEVOSO CINTIA President 1101 BRICKELL AVENUE, MIAMI, FL, 33131
CINTIA CALEVOSO Agent 1101 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049336 CALEVOSO LAW ACTIVE 2013-05-25 2028-12-31 - 1101 BRICKELL AVE, STE 800S, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 1101 BRICKELL AVENUE, SUITE 800S, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-30 1101 BRICKELL AVENUE, SUITE 800S, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1101 BRICKELL AVENUE, SUITE 800S, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-01-26 CINTIA CALEVOSO -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State