Entity Name: | RLSMORITA INVESTMENTOS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
RLSMORITA INVESTMENTOS CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 May 2019 (6 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 04 Feb 2020 (5 years ago) |
Document Number: | P19000044052 |
FEI/EIN Number |
38-4121892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3218 NW 64TH CT, COCONUT CREEK, FL 33073 |
Mail Address: | 3218 NW 64TH CT, COCONUT CREEK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
E&G FINANCIAL GROUP LLC | Agent | - |
TAKEO MORITA, SILVIO | President | RUA JACARACANGA N 261 AP 154, SAO PAULO 03358-140 BR |
ZIBETTI, FARLEY | President | 3218 NW 64TH CT, COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 5728 MAJOR BLVD, SUITE 530, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 3218 NW 64TH CT, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2024-03-10 | 3218 NW 64TH CT, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-10 | E&G FINANCIAL GROUP LLC | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-02-04 | - | - |
VOLUNTARY DISSOLUTION | 2019-11-14 | - | - |
AMENDMENT AND NAME CHANGE | 2019-08-12 | RLSMORITA INVESTMENTOS CORP | - |
AMENDMENT | 2019-07-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
Revocation of Dissolution | 2020-02-04 |
VOLUNTARY DISSOLUTION | 2019-11-14 |
Amendment and Name Change | 2019-08-12 |
Amendment | 2019-07-31 |
Domestic Profit | 2019-05-20 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State