Search icon

PALACIO 107, INC, - Florida Company Profile

Company Details

Entity Name: PALACIO 107, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACIO 107, 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 Sep 2012 (13 years ago)
Document Number: P12000078168
FEI/EIN Number 46-2541065

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

Mail Address: 20 nw 41st avenue, MIAMI, FL, 33126, US
Address: 7255 sw 107 AVE, miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rufin Garcia Neibys agen 7140 sw 94th st, miami, FL, 33156
Bermudez Reinaldo Agent 20 nw 41st avenue, MIAMI, FL, 33126
Bermudez Reinaldo President 20 nw 41st avenue, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-08 Bermudez , Reinaldo -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 7255 sw 107 AVE, miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-04-15 7255 sw 107 AVE, miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 20 nw 41st avenue, MIAMI, FL 33126 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-11-24
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State