Search icon

LA ISLA DEL SOL AZUL, INC - Florida Company Profile

Company Details

Entity Name: LA ISLA DEL SOL AZUL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ISLA DEL SOL AZUL, 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: 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: 13 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P16000075471
FEI/EIN Number 82-4991070

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

Address: 2319 S 50TH ST, TAMPA, FL, 33619, US
Mail Address: 2319 S 50TH ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ CUELLAR MAURICIO President 2319 S 50TH ST, TAMPA, FL, 33619
DOMINGUEZ CUELLAR MAURICIO Agent 2319 S 50TH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 2319 S 50TH ST, TAMPA, FL 33619 -
REINSTATEMENT 2022-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 2319 S 50TH ST, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2022-06-15 2319 S 50TH ST, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 DOMINGUEZ CUELLAR, MAURICIO -
REINSTATEMENT 2018-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-06-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-12
Domestic Profit 2016-09-13

Date of last update: 01 May 2025

Sources: Florida Department of State