Entity Name: | TWICE AS SWEET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TWICE AS SWEET, 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: | 26 Oct 2011 (14 years ago) |
Document Number: | P11000093859 |
FEI/EIN Number |
46-1830943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 N ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166, US |
Mail Address: | 1249 HERON AVENUE, MIAMI SPRINGS, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTIN ELIZABETH | Director | 1249 HERON AVENUE, MIAMI SPRINGS, FL, 33166 |
SANTIN ELIZABETH | President | 1249 HERON AVENUE, MIAMI SPRINGS, FL, 33166 |
SANTIN ELIZABETH | Secretary | 1249 HERON AVENUE, MIAMI SPRINGS, FL, 33166 |
FLORIDA CONSUMER LAW GROUP, P.A. | Agent | 1450 MADRUGA AVENUE, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-17 | 75 N ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 75 N ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State