Entity Name: | PASARELA BY CINDY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PASARELA BY CINDY 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: | 01 Sep 2011 (14 years ago) |
Document Number: | P11000077881 |
FEI/EIN Number |
45-3147295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 422 S. Alafaya Trail, Suite 22, Orlando, FL, 32828, US |
Mail Address: | PO BOX 781963, ORLANDO, FL, 32878, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CORRALIZA DIANNETTE | President | 422 S. Alafaya Trail, Orlando, FL, 32828 |
ramires vargas CARLOS A | Vice President | 422 S. Alafaya Trail, Orlando, FL, 32828 |
GONZALEZ CORRALIZA DIANNETTE | Agent | 422 S. Alafaya Trail, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 422 S. Alafaya Trail, Suite 22, Orlando, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 422 S. Alafaya Trail, Suite 22, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 422 S. Alafaya Trail, Suite 22, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-26 | GONZALEZ CORRALIZA, DIANNETTE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State