Search icon

EXOTIC WOOD COLLECTION INC - Florida Company Profile

Company Details

Entity Name: EXOTIC WOOD COLLECTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC WOOD COLLECTION 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: 03 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: P03000073610
FEI/EIN Number 651197089

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

Address: 2176 NW 29TH AVE, MIAMI, FL, 33142, US
Mail Address: 2176 NW 29TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUERTES JORGE LJR Agent 2176 NW 29TH AVE, MIAMI, FL, 33142
FUERTES JORGE LJR President 2176 NW 29TH AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058067 STAIR BUILDERS OF SOUTH FLORIDA ACTIVE 2018-05-11 2028-12-31 - 2155 SW 19 TERRACE A, MIAMI, FL, 33145
G12000017027 STAIR BUILDERS OF SOUTH FLORIDA EXPIRED 2012-02-17 2017-12-31 - 2155 SW 19 TERRACE A, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-12 - -
REGISTERED AGENT NAME CHANGED 2019-12-12 FUERTES, JORGE L, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2176 NW 29TH AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2176 NW 29TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-05-01 2176 NW 29TH AVE, MIAMI, FL 33142 -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-04
REINSTATEMENT 2021-04-14
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State