Entity Name: | CELGIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELGIO, 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: | 30 Sep 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2011 (13 years ago) |
Document Number: | P94000072194 |
FEI/EIN Number |
650528041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10315 SW 42nd Terrace, MIAMI, FL, 33165, US |
Mail Address: | 10315 SW 42nd Terrace, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Corrales Jeanette | President | 10315 SW 42nd Terrace, Miami, FL, 33165 |
Corrales Giordano G | Secretary | 10315 SW 42nd Terrace, MIAMI, FL, 33165 |
Polo Elgin F | Agent | 8306 Mills Drive #284, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-12 | Polo, Elgin F | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 8306 Mills Drive #284, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 10315 SW 42nd Terrace, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 10315 SW 42nd Terrace, MIAMI, FL 33165 | - |
REINSTATEMENT | 2011-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-11-01 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-06-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State