Search icon

PALM BEACH SIGNATURE LIMO INC - Florida Company Profile

Company Details

Entity Name: PALM BEACH SIGNATURE LIMO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH SIGNATURE LIMO 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: 18 Sep 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: P12000078917
FEI/EIN Number 46-1009121

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

Address: 22030 Las Brisas Circle, Boca Raton, FL, 33433, US
Mail Address: 460 NW 20th St, BOCA RATON, FL, 33431, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIMANI NABYL Owne 460 NW 20th St, Boca Raton, FL, 33431
SLIMANI NABYL Agent 460 NW 20th St, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-20 22030 Las Brisas Circle, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 460 NW 20th St, #105, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 22030 Las Brisas Circle, Boca Raton, FL 33433 -
AMENDMENT AND NAME CHANGE 2016-11-08 PALM BEACH SIGNATURE LIMO INC -
AMENDMENT AND NAME CHANGE 2014-07-28 PALM BEACH GROUND TRANSPORTATION INC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-02
Amendment and Name Change 2016-11-08
ANNUAL REPORT 2016-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State