Search icon

STUDIO 41 RECEPTION HALL, INC. - Florida Company Profile

Company Details

Entity Name: STUDIO 41 RECEPTION HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUDIO 41 RECEPTION HALL, 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: 14 Sep 2016 (9 years ago)
Date of dissolution: 10 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: P16000075924
FEI/EIN Number 81-3900393

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

Address: 4105 EAST 4TH AVENUE, SUITE C, HIALEAH, FL, 33013
Mail Address: 4105 EAST 4TH AVENUE, SUITE C, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO AMARILYS President 200 EAST 62 STREET, HIALEAH, FL, 33013
CASTILLO AMARILYS Director 200 EAST 62 STREET, HIALEAH, FL, 33013
CASTILLO EDEL Treasurer 200 EAT 62 STREET, HIALEAH, FL, 33013
CASTILLO EDEL Director 200 EAT 62 STREET, HIALEAH, FL, 33013
CASTILLO JESSICA Secretary 200 EAST 62 STREET, HIALEAH, FL, 33013
CASTILLO JESSICA Director 200 EAST 62 STREET, HIALEAH, FL, 33013
CASTILLO AMARILYS Agent 200 EAST 62ND STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
Domestic Profit 2016-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State