Search icon

CLOUDS 1101, INC. - Florida Company Profile

Company Details

Entity Name: CLOUDS 1101, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOUDS 1101, 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: 25 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: P13000027261
FEI/EIN Number 46-2368486

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

Mail Address: 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162, US
Address: 8140 SW 162nd PATH, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPP SANDRA MARIELA President 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
KAPP SANDRA MARIELA Vice President 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
LASIO GIANCARLO Treasurer 5600 COLLINS AVENUE, MIAMI BEACH, FL, 33140
LASIO GIANCARLO Secretary 5600 COLLINS AVENUE, MIAMI BEACH, FL, 33140
VALDES FERNANDO Agent 8140 SW 162nd PATH, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 8140 SW 162nd PATH, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2021-04-27 8140 SW 162nd PATH, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 8140 SW 162nd PATH, MIAMI, FL 33193 -
AMENDMENT 2015-10-12 - -
ARTICLES OF CORRECTION 2013-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
Amendment 2015-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State