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 |
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 |
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 | - | - |
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 |
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