Search icon

ESTRELLA PLUMBING INC - Florida Company Profile

Company Details

Entity Name: ESTRELLA PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTRELLA PLUMBING 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: 17 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2024 (4 months ago)
Document Number: P06000107690
FEI/EIN Number 205398902

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

Address: 7001 WEST 35 AVE, # 116, HIALEAH, FL, 33018, US
Mail Address: 7001 WEST 35 AVE, # 116, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ EDUARDO Jr. Vice President 7001 WEST 35 AVE # 116, HIALEAH, FL, 33018
PEREZ EDUARDO Sr. President 7001 W 35 AVE #116, HIALEAH, FL, 33018
PEREZ MICHAEL Treasurer 6312 NW 201ST TERRACE, HIALEAH, FL, 33015
PEREZ EDUARDO Agent 7001 WEST 35 AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 PEREZ, EDUARDO -
AMENDMENT 2020-08-25 - -
AMENDMENT 2017-08-29 - -
AMENDMENT 2017-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 7001 WEST 35 AVE, # 116, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-28 7001 WEST 35 AVE, # 116, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-03-28 7001 WEST 35 AVE, # 116, HIALEAH, FL 33018 -
AMENDMENT 2008-08-26 - -
AMENDMENT 2008-03-05 - -
AMENDMENT 2007-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000048396 TERMINATED 1000000568702 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000733460 TERMINATED 1000000385352 MIAMI-DADE 2013-04-12 2033-04-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000407471 TERMINATED 1000000265693 MIAMI-DADE 2012-04-18 2032-05-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000751938 TERMINATED 1000000239496 DADE 2011-11-03 2031-11-17 $ 356.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2024-11-15
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
Amendment 2020-08-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
Amendment 2017-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State