Search icon

CLAREMBAUX GROUP INC. - Florida Company Profile

Company Details

Entity Name: CLAREMBAUX GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CLAREMBAUX GROUP INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P15000058752
FEI/EIN Number 47-4564460

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

Address: 1401 SW 107th Ave, Suite 301-K, MIAMI, FL 33174
Mail Address: 1401 SW 107th Ave, Suite 301-K, MIAMI, FL 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAREMBAUX, JORGE LUIS Agent 1401 SW 107th Ave, Suite 301-K, MIAMI, FL 33174
CLAREMBAUX, JORGE LUIS President 1401 SW 107th Ave, Suite 301-K MIAMI, FL 33174
CORREA DE CLAREMBAUX, LUISA IRENE Vice President 1401 SW 107th Ave, Suite 301-K MIAMI, FL 33174
CLAREMBAUX, PATRICIA Director 1401 SW 107th Ave, Suite 301-K MIAMI, FL 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 1401 SW 107th Ave, Suite 301-K, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2018-03-06 1401 SW 107th Ave, Suite 301-K, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 1401 SW 107th Ave, Suite 301-K, MIAMI, FL 33174 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 CLAREMBAUX, JORGE LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
REINSTATEMENT 2016-10-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State