Entity Name: | MODENA DEVELOPMENT, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MODENA DEVELOPMENT, 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: |
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: | 02 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | P13000080936 |
FEI/EIN Number |
46-3788618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13718 SW 147TH CIRCLE LANE, SUITE #1, MIAMI, FL, 33186, US |
Mail Address: | 13718 SW 147TH CIRCLE LANE, SUITE #1, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLER JAVIER E | President | 13718 SW 147TH CIRCLE LANE #1, MIAMI, FL, 33186 |
SOLER JAVIER E | Agent | 13718 SW 147TH CIRCLE LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 13718 SW 147TH CIRCLE LANE, SUITE #1, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 13718 SW 147TH CIRCLE LANE, SUITE #1, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 13718 SW 147TH CIRCLE LANE, SUITE #1, MIAMI, FL 33186 | - |
REINSTATEMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | SOLER, JAVIER E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-28 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-10 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State