Search icon

EDGAR'S FURNITURE MANUFACTURING INC

Company Details

Entity Name: EDGAR'S FURNITURE MANUFACTURING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Oct 2007 (17 years ago)
Document Number: P05000158881
FEI/EIN Number 203891728
Address: 2357 WEST 8 LANE, HIALEAH, FL, 33010, US
Mail Address: 2357 WEST 8 LANE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA EDGARDO Agent 16221 NW 82nd Court, Miami Lakes, FL, 33016

President

Name Role Address
ACOSTA EDGARDO President 2357 WEST 8 LANE, HIALEAH, FL, 33010

Secretary

Name Role Address
ACOSTA EDGARDO Secretary 2357 WEST 8 LANE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057637 ANGELEE'S FURNITURE MATTRESS ACTIVE 2023-05-06 2028-12-31 No data 154 W 29 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 2301 WEST 8 LANE, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2025-01-16 2301 WEST 8 LANE, HIALEAH, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2357 WEST 8 LANE, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2022-01-26 2357 WEST 8 LANE, HIALEAH, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 16221 NW 82nd Court, Miami Lakes, FL 33016 No data
NAME CHANGE AMENDMENT 2007-10-15 EDGAR'S FURNITURE MANUFACTURING INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000313646 TERMINATED 1000000268151 MIAMI-DADE 2012-04-19 2032-04-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State