Search icon

EMBAJADORES DEL BIENESTAR CORP. - Florida Company Profile

Company Details

Entity Name: EMBAJADORES DEL BIENESTAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMBAJADORES DEL BIENESTAR 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P14000036369
FEI/EIN Number 46-5499399

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

Address: 14919 SW, 176 ST, MIAMI, FL, 33187, US
Mail Address: CAMINO REAL 146, CANOVANAS, PR, 00729, PR
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ GUERRERO YEISON Chief Executive Officer 14919 SW, MIAMI, FL, 33187
RAMIREZ GUERRERO YEISON Agent 14919 SW, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132816 YEISON RAMIREZ INTERNATIONAL EXPIRED 2018-12-16 2023-12-31 - 405 SE 2ND ST, HIALEAH, FL, 33010
G14000074492 TU BIENESTAR FAMILIAR EXPIRED 2014-07-17 2019-12-31 - 3956 TOWN CENTER BLVD SUITE#120, ORLANDO, FL, 32837
G14000041500 LIDERAZGO HISPANO INTERNACIONAL EXPIRED 2014-04-25 2019-12-31 - 3956 TOWN CENTER BLVD SUITE#120, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-03 14919 SW, 176 ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 14919 SW, 176 ST, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 14919 SW, 176 ST, MIAMI, FL 33187 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 RAMIREZ GUERRERO, YEISON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State