Entity Name: | DEVAS INTERNATIONAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEVAS INTERNATIONAL 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: | 20 Jul 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2018 (7 years ago) |
Document Number: | P16000060894 |
FEI/EIN Number |
81-3367462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8415 SW 107TH AVE APT 270W, MIAMI, FL, 33173, US |
Mail Address: | 8415 SW 107TH AVE APT 270W, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RSV TAX & ACCOUNTING SERVICES, INC. | Agent | - |
GONZALEZ ALBERTO | President | 8415 SW 107TH AVE APT 270W, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 8415 SW 107TH AVE APT 270W, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 8415 SW 107TH AVE APT 270W, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 380 W 49TH ST, HIALEAH, FL 33012 | - |
AMENDMENT | 2018-03-05 | - | - |
AMENDMENT AND NAME CHANGE | 2016-08-29 | DEVAS INTERNATIONAL CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-03-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-28 |
Amendment and Name Change | 2016-08-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State