Search icon

CREDIT IMPACT SOLUTIONS 2 CORP - Florida Company Profile

Company Details

Entity Name: CREDIT IMPACT SOLUTIONS 2 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIT IMPACT SOLUTIONS 2 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: 10 Dec 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P21000103321
FEI/EIN Number 87-4255330

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

Address: 10832 SW 243RD ST, HOMESTEAD, FL, 33032, US
Mail Address: 10832 SW 243RD ST, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RUIZ KARLA L President 10832 SW 243RD ST, HOMESTEAD, FL, 33032
MARTINEZ RUIZ KARLA L Agent 10832 SW 243RD ST, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 10970 sw 179th st, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 10970 sw 179th st, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 10970 sw 179th st, Miami, FL 33157 -
REGISTERED AGENT NAME CHANGED 2024-02-05 MARTINEZ RUIZ, KARLA L -
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-01-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
REINSTATEMENT 2024-02-05
ANNUAL REPORT 2022-01-08
Amendment 2022-01-03
Domestic Profit 2021-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State