Search icon

AMERICAN FILTERS HOOD CLEANING, CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN FILTERS HOOD CLEANING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FILTERS HOOD CLEANING, CORP. 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: 14 Dec 2005 (19 years ago)
Document Number: P05000163384
FEI/EIN Number 203947549

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

Address: 8474 NW 103 ST, #G 102, HIALEAH GARDENS, FL, 33016
Mail Address: 8474 NW 103 ST, # G 102, HILAEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FRANCISCO Director 8474 NW 103 ST #G 102, HIALEAH GARDENS, FL, 33016
LOPEZ FRANCISCO President 8474 NW 103 ST #G 102, HIALEAH GARDENS, FL, 33016
LOPEZ FRANCISCO Agent 8474 NW 103 ST, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 8474 NW 103 ST, #G 102, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-04-15 8474 NW 103 ST, #G 102, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 8474 NW 103 ST, # G 102, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State