Search icon

PURPLE BERRY ACAI CORP - Florida Company Profile

Company Details

Entity Name: PURPLE BERRY ACAI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURPLE BERRY ACAI 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: 27 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P22000074800
FEI/EIN Number 92-0485500

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

Address: 1500 BAY ROAD, 1048, MIAMI BEACH, FL, 33139, US
Mail Address: 1500 BAY ROAD, APT 1048, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA FABIO President 1500 BAY ROAD APT 1048, MIAMI BEACH, FL, 33139
FERREIRA FABIO Vice President 1500 BAY ROAD APT 1048, MIAMI BEACH, 33139
FERREIRA FABIO Director 1500 BAY ROAD APT 1048, MIAMI BEACH, FL, 33139
FERREIRA FABIO Agent 1500 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1500 BAY ROAD, 1048, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-02-05 1500 BAY ROAD, 1048, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1500 BAY ROAD, 1048, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2023-11-30 - -
REGISTERED AGENT NAME CHANGED 2023-11-30 FERREIRA, FABIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000003876 ACTIVE 1000001023639 DADE 2024-12-24 2035-01-02 $ 362.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000003884 ACTIVE 1000001023640 DADE 2024-12-24 2045-01-02 $ 7,118.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-11-30
Domestic Profit 2022-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State