Search icon

TEXTILE UNION, CORP. - Florida Company Profile

Company Details

Entity Name: TEXTILE UNION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEXTILE UNION, CORP. 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 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2012 (13 years ago)
Document Number: P02000132988
FEI/EIN Number 542094373

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

Address: 4720 NW 85th. Ave., MIAMI, FL, 33166, US
Mail Address: 4720 NW 85th. Ave., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIAS RUTH M President 4720 NW 85th. Ave., MIAMI, FL, 33166
TAPIAS RUTH M Agent 4720 NW 85th. Ave., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 4720 NW 85th. Ave., Apt. 127, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-09 4720 NW 85th. Ave., Apt. 127, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 4720 NW 85th. Ave., Apt. 127, MIAMI, FL 33166 -
AMENDMENT 2012-01-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-23 TAPIAS, RUTH M -
AMENDMENT 2003-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State