Search icon

BEAUTIFUL CUSTOM CARPET CLEANING INC. - Florida Company Profile

Company Details

Entity Name: BEAUTIFUL CUSTOM CARPET CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTIFUL CUSTOM CARPET CLEANING 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: 24 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P00000007179
FEI/EIN Number 650977535

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

Address: 2455 SE 7 Place, Homestead, FL, 33033, US
Mail Address: 2455 SE 7 Place, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVADENEIRA JUAN C President 2455 SE 7 Place, Homestead, FL, 33033
Rivadeneira Juan C Agent 12360 SW 132 Ct, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Rivadeneira, Juan C -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 12360 SW 132 Ct, Ste 212, Miami, FL 33186 -
REINSTATEMENT 2022-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 2455 SE 7 Place, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-03-18 2455 SE 7 Place, Homestead, FL 33033 -
REINSTATEMENT 2015-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-07-31 - -
AMENDMENT 2004-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-02-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
Reinstatement 2015-12-31
ANNUAL REPORT 2014-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State