Search icon

H. TAIBI SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: H. TAIBI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H. TAIBI SERVICES, 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 Jun 2003 (22 years ago)
Document Number: P03000069758
FEI/EIN Number 412100255

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

Address: 2371 W 77th St, Hialeah, FL, 33016, US
Mail Address: 2371 W 77th St, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAIBI HAIKAL Manager 2371 W 77th St, Hialeah, FL, 33016
Garcia Nidia Authorized Member 2371 W 77th St, Hialeah, FL, 33016
TAIBI HAIKAL Agent 2371 W 77th St, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054347 NG DESIGN DRAPES, SHUTTERS & SHADES ACTIVE 2020-05-16 2025-12-31 - 2371 W 77TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 2371 W 77th St, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-02-06 2371 W 77th St, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 2371 W 77th St, Hialeah, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State