Entity Name: | HAPPY 3D SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAPPY 3D SERVICES 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: | 27 Oct 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | P16000087431 |
FEI/EIN Number |
814302476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 828 86th St., Miami Beach, FL, 33141, US |
Mail Address: | 828 86th St., Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ DE NOBREGA DANIEL E | President | 828 86th St., Miami Beach, FL, 33141 |
SANDOVAL FERRERA DANIELA | Vice President | 828 86th St., Miami Beach, FL, 33141 |
CHAFFARDET BRICENO MICHELLE M | Treasurer | 828 86th St., Miami Beach, FL, 33141 |
GOMEZ DE NOBREGA DANIEL E | Agent | 828 86th St., Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 828 86th St., Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 828 86th St., Miami Beach, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 828 86th St., Miami Beach, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | GOMEZ DE NOBREGA, DANIEL E | - |
REINSTATEMENT | 2018-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-04-24 |
AMENDED ANNUAL REPORT | 2018-05-18 |
AMENDED ANNUAL REPORT | 2018-05-16 |
REINSTATEMENT | 2018-04-10 |
Domestic Profit | 2016-10-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State