Search icon

OFFICINA INC. - Florida Company Profile

Company Details

Entity Name: OFFICINA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFICINA 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: 14 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: P16000098585
FEI/EIN Number 81-4730318

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

Address: 7549-7551 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 7549-7551 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCONE ERMANNO President 32 67043 CELANO, L'AQUILA, 019596906
PICCONE DOMENICO Chief Executive Officer 32 67043 CELANO, L'AQUILA, 019596906
B2B REGISTERED AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 201 ALHAMBRA CIRCLE, SUITE 1060, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 7549-7551 BISCAYNE BLVD, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-04-18 7549-7551 BISCAYNE BLVD, MIAMI, FL 33138 -
REINSTATEMENT 2021-12-15 - -
REGISTERED AGENT NAME CHANGED 2021-12-15 B2B REGISTERED AGENT, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000068862 ACTIVE 1000000857403 MIAMI-DADE 2020-01-27 2030-01-29 $ 557.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-12-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-17
Off/Dir Resignation 2017-06-02
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State