Entity Name: | 10910 NE 8 COURT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
10910 NE 8 COURT, 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: | 15 Jun 2012 (13 years ago) |
Document Number: | P12000054173 |
FEI/EIN Number |
99-0377628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Felix Castillo, 4000 Ponce De Leon, Coral Gables, FL, 33146, US |
Mail Address: | c/o Felix Castillo, 4000 Ponce De Leon, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Blesa Oscar | President | Calle Serrano, num 93, Madrid, 28006 |
CASTILLO & COMPANY, CPA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-09 | CASTILLO & COMPANY, CPA, P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 4000 Ponce de Leon Blvd., Suite 420, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | c/o Felix Castillo, 4000 Ponce De Leon, Ste. 420, Coral Gables, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2020-04-10 | c/o Felix Castillo, 4000 Ponce De Leon, Ste. 420, Coral Gables, FL 33146 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000727160 | TERMINATED | 1000000684069 | DADE | 2015-06-24 | 2035-07-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-13 |
AMENDED ANNUAL REPORT | 2017-11-06 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State