Entity Name: | JULIETA ALMEIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JULIETA ALMEIDA, 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: | 09 Nov 2012 (12 years ago) |
Document Number: | P12000093904 |
FEI/EIN Number |
46-1388111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 731 CYPRESS LANE, APT. J, DEERFIELD BEACH, FL, 33064-5072, US |
Mail Address: | 731 CYPRESS LANE, APT. J, DEERFIELD BEACH, FL, 33064-5072, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVE RICE, CPA, INC. | Agent | - |
ALMEIDA JULIETA M | President | 731 CYPRESS LANE, APT. J, DEERFIELD BEACH, FL, 330645072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 731 CYPRESS LANE, APT. J, DEERFIELD BEACH, FL 33064-5072 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 731 CYPRESS LANE, APT. J, DEERFIELD BEACH, FL 33064-5072 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 2831 W Cypress Creek Road, Suite 100, Fort Lauderdale, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State