Search icon

LA CUEVITA CLOTHING STORE INC - Florida Company Profile

Company Details

Entity Name: LA CUEVITA CLOTHING STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CUEVITA CLOTHING STORE INC 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: 21 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P20000038649
FEI/EIN Number 85-1519387

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

Address: 3401 S CONGRESS AVE, PALM SPRINGS, FL, 33461, US
Mail Address: 17477 sw 43rd street, miramar, FL, 33029, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Leonel President 17477 sw 43rd street, miramar, FL, 33029
yanez yaima Vice President 17477 sw 43rd street, miramar, FL, 33029
RAMIREZ LEONEL PRESIDE Agent 17477 sw 43rd street, miramar, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 RAMIREZ, LEONEL, PRESIDENT -
REINSTATEMENT 2023-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 3401 S CONGRESS AVE, 100, PALM SPRINGS, FL 33461 -
REGISTERED AGENT NAME CHANGED 2023-05-02 60-8017663277-3 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 17477 sw 43rd street, miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-05-02 3401 S CONGRESS AVE, 100, PALM SPRINGS, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-05-07
REINSTATEMENT 2023-05-02
Domestic Profit 2020-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State