Search icon

SHELTER GROUP CORP - Florida Company Profile

Company Details

Entity Name: SHELTER GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELTER GROUP 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: 30 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: P19000069532
FEI/EIN Number 32-0610014

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

Address: 701 BRICKELL AVE, STE 1550, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVE, STE 1550, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEIROZ RAFAEL HENRIQU President 701 BRICKELL AVE, MIAMI, FL, 33131
QUEIROZ RAFAEL HENRIQU Agent 1767 NW 16TH Sreet, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 1767 NW 16TH Sreet, Rear, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-08-28 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
REINSTATEMENT 2023-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-08 QUEIROZ, RAFAEL HENRIQU -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-08-27
AMENDED ANNUAL REPORT 2023-08-28
REINSTATEMENT 2023-08-25
REINSTATEMENT 2021-12-08
Domestic Profit 2019-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State