Entity Name: | TEARELLE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEARELLE 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: | 21 Apr 2014 (11 years ago) |
Document Number: | P14000035396 |
FEI/EIN Number |
35-2505975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19831 NW 82 CT, Hialeah, FL, 33015, US |
Mail Address: | 19831 NW 82 CT, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRA-VASQUEZ SVETLANA | President | 19831 NW 82 CT, Hialeah, FL, 33015 |
GUERRA-VASQUEZ SVETLANA | Administrator | 19831 NW 82 CT, Hialeah, FL, 33015 |
GUERRA-VASQUEZ SVETLANA | Agent | 19831 NW 82 CT, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-20 | GUERRA-VASQUEZ, SVETLANA | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 19831 NW 82 CT, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 19831 NW 82 CT, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 19831 NW 82 CT, Hialeah, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
AMENDED ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State