Search icon

ANABELLA'S INTERIORS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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