Search icon

INVERSIONES CANDIDO INC - Florida Company Profile

Company Details

Entity Name: INVERSIONES CANDIDO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES CANDIDO 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: 12 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2016 (9 years ago)
Document Number: P14000022780
FEI/EIN Number 36-4847497

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

Address: 425 GRAPETREE DRIVE #204, KEYBISCAYNE, FL, 33181
Mail Address: 425 GRAPETREE DRIVE #204, KEYBISCAYNE, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiso Marisa A Manager 251 crandon blvd, Key biscayne, FL, 33149
BLANCO ANA M Agent 425 GRAPETREE DRIVE #204, KEYBISCAYNE, FL, 33181
Blanco Ana M President 425 GRAPETREE DRIVE #204, KEYBISCAYNE, FL, 33181
Blanco Ana M Secretary 425 GRAPETREE DRIVE #204, KEYBISCAYNE, FL, 33181
Blanco Ana M Treasurer 425 GRAPETREE DRIVE #204, KEYBISCAYNE, FL, 33181
Santiso Nicolas G Manager 170 ocean lane dr, Key biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-12 BLANCO, ANA MARIA -
REINSTATEMENT 2016-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State