Entity Name: | CAELI'S GARDEN INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAELI'S GARDEN INCORPORATED 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: | 20 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | P18000016830 |
FEI/EIN Number |
82-4505743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 SW 8th ST, Miami, FL, 33130, US |
Mail Address: | 2404 21st Street, Long Island City, NY, 11102, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDO BERNAL ACERO | Director | 1065 SW 8th ST, MIAMI, FL, 33130 |
Bernal Castellanos Nicolas | Director | 1065 SW 8th ST, MIAMI, FL, 33130 |
Bernal Castellanos Nicolas | Agent | 1065 SW 8th ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-05 | 1065 SW 8th ST, #586, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1065 SW 8th ST, #586, MIAMI, FL 33130 | - |
REINSTATEMENT | 2023-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1065 SW 8th ST, #586, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Bernal Castellanos, Nicolas | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
REINSTATEMENT | 2023-04-28 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-11-18 |
ANNUAL REPORT | 2019-04-03 |
Domestic Profit | 2018-02-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State