Search icon

CLEMENT INTERNATIONAL PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: CLEMENT INTERNATIONAL PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEMENT INTERNATIONAL PUBLISHING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000001193
FEI/EIN Number APPLIED FOR

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

Address: 1529 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33125
Mail Address: 90 ALMERIA AVENUE, STE. 200, CORAL GABLES, FL, 33134
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROA BODIN GLORIA President 1529 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33125
BODIN ERIC A Treasurer 1529 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33125
BODIN ERIC A Director 1529 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33125
CORIAT VALENTINA Agent 400 N HIBISCUS DR., MIAMI BEACH, FL, 33139
ROA BODIN GLORIA Secretary 1529 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33125
ROA BODIN GLORIA Director 1529 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33125
BODIN ERIC A Vice President 1529 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-07-10
Domestic Profit 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State