Entity Name: | INVERSIONES DO EMILIO II CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVERSIONES DO EMILIO II 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: | 14 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2014 (10 years ago) |
Document Number: | P12000025443 |
FEI/EIN Number |
45-4842359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10701 SW 104 Street, MIAMI, FL, 33176, US |
Mail Address: | 10701 SW 104 Street, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERALTA ALBINO | President | 10701 SW 104 Street, MIAMI, FL, 33176 |
VIERA MARIA FERNANDA | Vice President | 10701 SW 104 Street, MIAMI, FL, 33176 |
CASTILLO ROBERTO | Treasurer | 10701 SW 104 Street, MIAMI, FL, 33176 |
Castillo Roberto | Agent | 10701 SW 104 Street, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 10701 SW 104 Street, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 10701 SW 104 Street, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 10701 SW 104 Street, MIAMI, FL 33176 | - |
REINSTATEMENT | 2014-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-18 | Castillo, Roberto | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State