Search icon

POINT RED INC. - Florida Company Profile

Company Details

Entity Name: POINT RED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POINT RED 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: 14 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: P12000044972
FEI/EIN Number 455277522

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

Address: 10528 NE 2ND. AVE, MIAMI SHORES, FL, 33150, US
Mail Address: 10528 NW. 2ND. AVE., MIAMI SHORES, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LEONARD G President 10528 NW 2nd Ave, MIAMI SHORES, FL, 331501227
MARTINEZ MAYKA A Secretary 10528 NW 2nd Ave, MIAMI SHORES, FL, 331501227
MARTINEZ LEONARD G Agent 10528 NE 2ND. AVE, MIAMI SHORES, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 MARTINEZ, LEONARD G -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 10528 NE 2ND. AVE, MIAMI SHORES, FL 33150 -
REINSTATEMENT 2016-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 10528 NE 2ND. AVE, MIAMI SHORES, FL 33150 -
CHANGE OF MAILING ADDRESS 2014-01-28 10528 NE 2ND. AVE, MIAMI SHORES, FL 33150 -
REINSTATEMENT 2014-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-02-05
REINSTATEMENT 2014-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State