Search icon

FLIXMA CORP - Florida Company Profile

Company Details

Entity Name: FLIXMA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLIXMA 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: 01 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: P18000011211
FEI/EIN Number 82-4300408

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

Address: 3850 SW 87 Ave., MIAMI, FL, 33165, US
Mail Address: 3850 SW 87 Ave., MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEIRO RAMOS ANIBAL A President 3850 SW 87 Ave., MIAMI, FL, 33165
MONTEIRO RAMOS ANIBAL A Agent 3850 SW 87 Ave., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 7750 SW 117th AVE, 205, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 7750 SW 117th Ave, 205, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2025-02-12 7750 SW 117th Ave, 205, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-05-10 3850 SW 87 Ave., 303, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 3850 SW 87 Ave., 303, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2021-05-10 MONTEIRO RAMOS, ANIBAL A -
REINSTATEMENT 2021-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 3850 SW 87 Ave., 303, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-05-10
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State