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