Entity Name: | CARPENTRY REMODELING DE PORTO, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARPENTRY REMODELING DE PORTO, 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: | 03 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 May 2017 (8 years ago) |
Document Number: | P14000010493 |
FEI/EIN Number |
46-4851425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11801 SW 227TH ST, MIAMI, FL, 33170, US |
Mail Address: | 11801 SW 227TH ST, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PORTO LEAL JAVIER | President | 11801 SW 227TH ST, MIAMI, FL, 33170 |
DE PORTO LEAL JAVIER | Agent | 11801 SW 227TH ST, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 11801 SW 227TH ST, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2020-04-13 | 11801 SW 227TH ST, MIAMI, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-13 | 11801 SW 227TH ST, MIAMI, FL 33170 | - |
AMENDMENT AND NAME CHANGE | 2017-05-03 | CARPENTRY REMODELING DE PORTO, CORP | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | DE PORTO LEAL, JAVIER | - |
REINSTATEMENT | 2016-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-06 |
Amendment and Name Change | 2017-05-03 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1451888501 | 2021-02-18 | 0455 | PPP | 11801 SW 227th St, Miami, FL, 33170-4568 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State