Entity Name: | IMMIGRATION LAW OFFICES OF CHRISTINA MARQUEZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMMIGRATION LAW OFFICES OF CHRISTINA MARQUEZ, P.A. 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: | 13 Jun 2012 (13 years ago) |
Document Number: | P12000053480 |
FEI/EIN Number |
26-4833837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 Lincoln Road, Suite 2C, MIAMI BEACH, FL, 33139, US |
Mail Address: | 407 Lincoln Road, Suite 2C, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ CHRISTINA | President | 407 Lincoln Road, MIAMI BEACH, FL, 33139 |
MARQUEZ CHRISTINA | Agent | 407 Lincoln Road, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 407 Lincoln Road, Suite 2C, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 407 Lincoln Road, Suite 2C, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 407 Lincoln Road, Suite 2C, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State