Entity Name: | CIRCLE BENEFIT, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIRCLE BENEFIT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P13000037143 |
FEI/EIN Number |
37-1731464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 5th street, Miami Beach, FL, 33139, US |
Mail Address: | 1000 5th street, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUGLIESE LAURA | President | 1000 5th street, Miami Beach, FL, 33139 |
PUGLIESE MATTEO | Director | 1000 5th street, Miami Beach, FL, 33139 |
SATOR MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 1000 5th street, Suite 219, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 1000 5th street, Suite 219, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 1000 5th street, Suite 219, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Sator Management LLC | - |
REINSTATEMENT | 2016-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-06-30 |
AMENDED ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2016-03-29 |
ANNUAL REPORT | 2014-04-22 |
Reg. Agent Change | 2013-10-17 |
Amendment | 2013-09-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State