Entity Name: | FOREVER PHOTOS BY IVETTE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FOREVER PHOTOS BY IVETTE, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 16 Sep 2011 (13 years ago) |
Document Number: | P11000081767 |
FEI/EIN Number |
45-3281803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 NW 155 Street, 204, MIAMI LAKES, FL 33016 |
Mail Address: | 11856 NW 46 STREET, CORAL SPRINGS, FL 33076 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLADARES, IVETTE | Agent | 7900 NW 155 Street, 204, MIAMI LAKES, FL 33016 |
VALLADARES, IVETTE | President | 7900 NW 155 Street, 204 MIAMI LAKES, FL 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000006545 | FOREVER PHOTOS | ACTIVE | 2024-12-29 | 2029-12-31 | - | 11856 NW 46 STREET, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-21 | 7900 NW 155 Street, 204, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 7900 NW 155 Street, 204, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 7900 NW 155 Street, 204, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | VALLADARES, IVETTE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State