Entity Name: | FUTRA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FUTRA 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: | 31 Jul 2015 (10 years ago) |
Document Number: | P15000064709 |
FEI/EIN Number |
47-4876591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 CRANDON BLVD, APT 506, KEY BISCAYNE, FL, 33149 |
Mail Address: | 151 CRANDON BLVD, APT 506, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Gloria Maria | Director | 796 GLENRIDGE ROAD, KEY BISCAYNE, FL, 33149 |
Ramirez Gloria Maria | President | 796 GLENRIDGE ROAD, KEY BISCAYNE, FL, 33149 |
Ramirez Sierra Maria Liliana | Director | 240 W McIntyre Street, Key Biscayne, FL, 33149 |
Ramirez Sierra Maria Liliana | Secretary | 240 W McIntyre Street, Key Biscayne, FL, 33149 |
Ramirez Gloria M | Agent | 796 Glenridge Rd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-04 | Ramirez, Gloria Maria | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 796 Glenridge Rd, Key Biscayne, FL 33149 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-04 |
AMENDED ANNUAL REPORT | 2018-05-24 |
AMENDED ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State