Search icon

CLARABELLA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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