Search icon

CORPLEX INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: CORPLEX INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPLEX INTERNATIONAL, 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: 22 Jul 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: P94000054445
FEI/EIN Number 650510082

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

Address: 7858 NW 71st STREET, MIAMI, FL, 33166, US
Mail Address: 7858 NW 71st STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIMARAES OSWALDO DSr. President 3001 SOUTH OCEAN DRIVE, HOLLYWOOD BEACH, FL, 33019
GUIMARAES ARTHUR NSr. Vice President 3001 SOUTH OCEAN DRIVE APT 645, HOLLYWOOD BEACH, FL, 33019
CPA OFFICE OF CARLOS R. CASTANEDA, PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7858 NW 71st STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-01 7858 NW 71st STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 8401 Lake Worth Road, Suite 227, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2014-01-13 CPA Office of Carlos R. Castaneda, PA -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-09-30
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State