Search icon

FACTORIA CLIP U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: FACTORIA CLIP U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACTORIA CLIP U.S.A., 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 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2012 (13 years ago)
Document Number: P97000006739
FEI/EIN Number 650728728

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

Address: 1717 North Bayshore Drive, D39, Miami, FL, 33132, US
Mail Address: 648 Orange Grove Avenue, D39, South Pasadena, CA, 91030, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO JUAN President 1717 N.Bayshore drive, MIAMI, FL, 33132
marrero juan Agent 1717 NORTH BAYSHORE DRIVE, miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 1717 North Bayshore Drive, D39, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1717 NORTH BAYSHORE DRIVE, D39, miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-02-23 1717 North Bayshore Drive, D39, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-03-16 marrero, juan -
REINSTATEMENT 2012-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State