Entity Name: | ANABELLA'S INTERIORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANABELLA'S INTERIORS, 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: | 26 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2021 (3 years ago) |
Document Number: | P13000054894 |
FEI/EIN Number |
46-3055683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5057 NW 159TH ST, MIAMI GARDENS, FL, 33014, US |
Mail Address: | 5057 NW 159TH ST, MIAMI GARDENS, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULLOA OPISSO HIRAM | President | 5057 NW 159TH ST, MIAMI GARDENS, FL, 33014 |
ULLOA OPISSO HIRAM | Agent | 5057 NW 159TH ST, MIAMI GARDENS, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-11-17 | 5057 NW 159TH ST, MIAMI GARDENS, FL 33014 | - |
REINSTATEMENT | 2021-11-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-17 | 5057 NW 159TH ST, MIAMI GARDENS, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2021-11-17 | 5057 NW 159TH ST, MIAMI GARDENS, FL 33014 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | ULLOA OPISSO, HIRAM | - |
REINSTATEMENT | 2019-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2014-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2022-03-15 |
REINSTATEMENT | 2021-11-17 |
ANNUAL REPORT | 2020-03-13 |
REINSTATEMENT | 2019-03-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-23 |
Amendment | 2014-07-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State