Entity Name: | URIEL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URIEL, 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: | 25 Oct 1994 (31 years ago) |
Document Number: | P94000078441 |
FEI/EIN Number |
650536899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8118 SW 83 ST, MIAMI, FL, 33143, US |
Mail Address: | 8118 SW 83 ST, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE CARDENAS DIANA | President | 8118 SW 83 ST, MIAMI, FL, 33143 |
De Cardenas Fernando A | Vice President | 8118 SW 83 ST, MIAMI, FL, 33143 |
De Cardenas Anna M | Secretary | 8118 SW 83 ST, MIAMI, FL, 33143 |
De Cardenas Jorge R | Agent | 5733 Maggiore Street, Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 5733 Maggiore Street, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | De Cardenas , Jorge R. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-23 | 8118 SW 83 ST, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2013-05-23 | 8118 SW 83 ST, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State