Entity Name: | FURNITURE FOREVER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FURNITURE FOREVER, 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: | 19 Mar 2001 (24 years ago) |
Document Number: | P01000030051 |
FEI/EIN Number |
651092951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9901 NW 80 AVE, BAY #3-0, HIALEAH GARDENS, FL, 33016 |
Mail Address: | 9901 NW 80 AVE, BAY #3-0, HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIROZ MARIO A | President | 17620 NW 37 AVE., OPA LOCKA, FL, 33056 |
QUIROZ MARIO A | Director | 17620 NW 37 AVE., OPA LOCKA, FL, 33056 |
BONILLA JUANA I | Director | 17620 NW 37 AVE., OPA LOCKA, FL, 33056 |
BONILLA JUANA I | Vice President | 17620 NW 37 AVE., OPA LOCKA, FL, 33056 |
QUIROZ MARIO A | Agent | 17620 N.W. 37 AVE., OPA LOCKA, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-04-26 | 9901 NW 80 AVE, BAY #3-0, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 9901 NW 80 AVE, BAY #3-0, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-18 | 17620 N.W. 37 AVE., OPA LOCKA, FL 33056 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State