Entity Name: | BIRD CAGE WHOLESALERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIRD CAGE WHOLESALERS 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: | 21 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2023 (2 years ago) |
Document Number: | P03000117144 |
FEI/EIN Number |
300213263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2545 West 80 Street#16, HIALEAH, FL, 33016, US |
Mail Address: | 7947 WEST 15th AVENUE, HIALEAH, FL, 33014, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ CHRISTIAN R | President | 2545 West 80Street #16, HIALEAH, FL, 33016 |
DESCALZO ANA M | Secretary | 7947 WEST 15th AVENUE, HIALEAH, FL, 33014 |
PEREZ RODOLFO P | Vice President | 7947 WEST 15th AVENUE, HIALEAH, FL, 33014 |
DESCALZO ANA M | Agent | 7947 WEST 15th AVENUE, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 2545 West 80 Street#16, HIALEAH, FL 33016 | - |
REINSTATEMENT | 2023-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-13 | DESCALZO, ANA M. | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 2545 West 80 Street#16, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 7947 WEST 15th AVENUE, HIALEAH, FL 33014 | - |
REINSTATEMENT | 2014-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000473021 | TERMINATED | 1000000668946 | MIAMI-DADE | 2015-04-13 | 2035-04-17 | $ 4,259.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000328038 | TERMINATED | 1000000590961 | MIAMI-DADE | 2014-03-10 | 2034-03-13 | $ 2,130.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
J13000900184 | ACTIVE | 1000000459899 | MIAMI-DADE | 2013-05-02 | 2033-05-08 | $ 506.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000386537 | TERMINATED | 1000000219362 | DADE | 2011-06-13 | 2031-06-22 | $ 2,514.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-01-14 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-06 |
REINSTATEMENT | 2014-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State