Entity Name: | LA CUEVA RECORDS C.A. CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA CUEVA RECORDS C.A. CORP 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: | 28 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2017 (7 years ago) |
Document Number: | P12000082488 |
FEI/EIN Number |
46-1084851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10171 NW 58th Street #3, MIAMI, FL, 33178, US |
Mail Address: | 10171 NW 58th Street #3, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLASANA PEREIRA JHON PAUL | President | 10171 NW 58TH STREET #3, MIAMI, FL, 33178 |
VILLASANA PEREIRA JHON PAUL | Agent | 10171 NW 58th Street #3, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-12-11 | 10171 NW 58th Street #3, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-11 | 10171 NW 58th Street #3, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-12-11 | 10171 NW 58th Street #3, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-11 | VILLASANA PEREIRA, JHON PAUL | - |
REINSTATEMENT | 2017-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
AMENDED ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-12-11 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State