Entity Name: | CAPELLA CONSULTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPELLA CONSULTING 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 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | P13000066642 |
FEI/EIN Number |
46-3383153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8401 Crespi Blvd, Miami Beach, FL, 33141, US |
Mail Address: | 8401 Crespi Blvd, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLMENARES ANA MARIA | President | 8401 Crespi Blvd, Miami Beach, FL, 33141 |
Terife Luis A | vp | 8401 Crespi Blvd, Miami Beach, FL, 33141 |
Terife Luis A | Agent | 8401 Crespi Blvd, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 8401 Crespi Blvd, #4, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Terife, Luis A | - |
CHANGE OF MAILING ADDRESS | 2023-09-14 | 8401 Crespi Blvd, #4, Miami Beach, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | 8401 Crespi Blvd, #4, Miami Beach, FL 33141 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-12-03 | - | - |
REINSTATEMENT | 2017-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-09-28 |
Amendment | 2020-12-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-02-23 |
REINSTATEMENT | 2015-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State