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 |
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 | - |
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 | - | - |
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