Entity Name: | WIPE AWAY PRESSURE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WIPE AWAY PRESSURE, 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: | 06 Mar 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2017 (8 years ago) |
Document Number: | P17000019923 |
FEI/EIN Number |
82-0762404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8302 NW 7 ST - APT. 16, MIAMI, FL, 33126, US |
Mail Address: | 8302 NW 7 ST - APT. 16, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ADONIS | Director | 8302 NW 7TH STREET, APT. 16, MIAMI, FL, 33126 |
PEREZ ADONIS | President | 8302 NW 7TH STREET, APT. 16, MIAMI, FL, 33126 |
PEREZ ADONIS | Agent | 8302 NW 7TH STREET, APT. 16, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-07-22 | 8302 NW 7 ST - APT. 16, MIAMI, FL 33126 | - |
AMENDMENT | 2017-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-23 | 8302 NW 7 ST - APT. 16, MIAMI, FL 33126 | - |
AMENDMENT | 2017-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-02 |
ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2022-07-22 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-22 |
Amendment | 2017-10-23 |
Amendment | 2017-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State