Entity Name: | CLARABELLA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLARABELLA 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: | 25 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2014 (11 years ago) |
Document Number: | P14000037210 |
FEI/EIN Number |
46-5518153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 BRICKELL PLAZA, MIAMI, FL, 33131, US |
Mail Address: | FLORIDA TAX & ACCOUNTING SERVICES INC, 9245 SW 157 STREET SUITE 210, PALMETTO BAY, FL, 33157 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTABA RICCARDO | President | 1000 BRICKELL PLAZA, MIAMI, FL, 33131 |
MARCELLINI ALESSIA | Vice President | 1000 BRICKELL PLAZA, MIAMI, FL, 33131 |
ANNESSER DIANE | Agent | 9245 SW 157 STREET, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-16 | 1000 BRICKELL PLAZA, UNIT 3005, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-16 | 9245 SW 157 STREET, SUITE 210, PALMETTO BAY, FL 33157 | - |
AMENDMENT | 2014-07-29 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-29 | 1000 BRICKELL PLAZA, UNIT 3005, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-29 | ANNESSER, DIANE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State