Search icon

CITY HOME IMPROVEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CITY HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY HOME IMPROVEMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2001 (24 years ago)
Date of dissolution: 22 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2010 (15 years ago)
Document Number: P01000009064
FEI/EIN Number 651076736

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

Address: 10615 SW 136 STREET, MIAMI, FL, 33176, US
Mail Address: PO BOX 560923, MIAMI, FL, 33256-0923, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ODALYS President 10615 SW 136 STREET., MIAMI, FL, 33176
SUAREZ ODALYS Director 10615 SW 136 STREET., MIAMI, FL, 33176
SUAREZ JOSE Vice President 10615 SW 136 STREET, MIAMI, FL, 33176
SUAREZ JOSE Director 10615 SW 136 STREET, MIAMI, FL, 33176
SUAREZ ODALYS P Agent 10615 SW 136 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-22 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 SUAREZ, ODALYS P -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 10615 SW 136 STREET, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 10615 SW 136 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2004-04-20 10615 SW 136 STREET, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000352786 TERMINATED 1000000213624 MONROE 2011-05-06 2021-06-08 $ 418.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000352794 TERMINATED 1000000213625 MONROE 2011-05-06 2031-06-08 $ 575.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-13
Domestic Profit 2001-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State