Entity Name: | PLACE FOR PEACE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLACE FOR PEACE 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: | 10 Apr 2014 (11 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 24 Apr 2014 (11 years ago) |
Document Number: | P14000032530 |
FEI/EIN Number |
47-1046087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIA GENTILE LAW, P.A. | Agent | - |
BENATO ADAMO | President | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Osorio Rynyvanett | Vice President | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-21 | 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-09-21 | 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-21 | MARIA GENTILE LAW P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-21 | 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
ARTICLES OF CORRECTION | 2014-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State