Entity Name: | LIMITLESS DOCUMENTS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIMITLESS DOCUMENTS, 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: | 30 Jun 2015 (10 years ago) |
Document Number: | P15000056785 |
FEI/EIN Number |
47-4470361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8721 NW 166 Terrace, Miami Lakes, FL, 33018, US |
Mail Address: | 8721 NW 166 Terrace, Miami Lakes, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO LEYDA | President | 8721 NW 166 Terrace, Miami Lakes, FL, 33018 |
TAX CENTER USA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-28 | 8721 NW 166 Terrace, Miami Lakes, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2020-07-28 | 8721 NW 166 Terrace, Miami Lakes, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | TAX CENTER USA, LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 7336 W 20 Ave, Hialeah, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State