Search icon

BIRD CAGE WHOLESALERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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