Search icon

MAJESTIC PH 304, INC. - Florida Company Profile

Company Details

Entity Name: MAJESTIC PH 304, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJESTIC PH 304, 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: 22 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: P13000086622
FEI/EIN Number 46-3958044

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9601 COLLINS AVENUE, PH 304, BAL HARBOUR, FL, 33154, US
Mail Address: 9601 COLLINS AVENUE, PH 304, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA ROSANA A President 9601 COLLINS AVENUE, PH 304, BAL HARBOUR, FL, 33154
ALMEIDA ROSANA ANABELL Agent 9601 COLLINS AVENUE, PH 304, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 9601 COLLINS AVENUE, PH 304, BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-10-20 9601 COLLINS AVENUE, PH 304, BAL HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2017-10-20 ALMEIDA, ROSANA ANABELLA -
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 9601 COLLINS AVENUE, PH 304, BAL HARBOUR, FL 33154 -
AMENDMENT 2017-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-09
Reg. Agent Change 2017-10-20
Reg. Agent Resignation 2017-08-02
Amendment 2017-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State