Search icon

CFF1904 REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: CFF1904 REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFF1904 REAL ESTATE CORPORATION 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: 09 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: P15000050849
FEI/EIN Number 47-4584163

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

Address: 1925 BRICKELL AVE, D205, MIAMI, FL, 33129, US
Mail Address: 1925 BRICKELL AVE, D205, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR CECILIA President 3600 YACHT CLUB DRIVE, AVENTURA, FL, 33180
amaral Ana Agent 1925 BRICKELL AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1234 NW 134th Ave, Sunrise, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 3600 YACHT CLUB DRIVE, #1904, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-01-13 3600 YACHT CLUB DRIVE, #1904, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2025-01-13 Aguiar, Cecilia -
REINSTATEMENT 2023-03-28 - -
REGISTERED AGENT NAME CHANGED 2023-03-28 amaral, Ana -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16
Amendment 2015-10-26
Domestic Profit 2015-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State