Search icon

CV E-STORE, INC. - Florida Company Profile

Company Details

Entity Name: CV E-STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CV E-STORE, 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: 10 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: P02000038928
FEI/EIN Number 030443478

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

Address: 8785 NW 13 TERRACE, DORAL, FL, 33172, US
Mail Address: 8785 NW 13 TERRACE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORIO HANIMIAN D President 8785 NW 13 TERRACE, DORAL, FL, 33172
HANIMIAN LOURDES President 8785 NW 13 TERRACE, DORAL, FL, 33172
HANIMIAN AUGUSTO President 8785 NW 13 TERRACE, DORAL, FL, 33172
HANIMIAN GREGORIO D Agent 8785 NW 13 TERRACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 8785 NW 13 TERRACE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-04-21 8785 NW 13 TERRACE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 8785 NW 13 TERRACE, DORAL, FL 33172 -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State