Search icon

WOOD FLEX CORP. - Florida Company Profile

Company Details

Entity Name: WOOD FLEX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOD FLEX 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: 08 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Apr 2010 (15 years ago)
Document Number: P06000151649
FEI/EIN Number 611516292

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

Address: 12261 SW 130 ST, MIAMI, FL, 33186, US
Mail Address: 12261 SW 130 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA JOSE President 1261 SW 130 CT, MIAMI, FL, 33186
PERALTA JOSE Treasurer 1261 SW 130 CT, MIAMI, FL, 33186
PERALTA JOSE Secretary 1261 SW 130 CT, MIAMI, FL, 33186
PERALTA JOSE Agent 12261 SW 130 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 12261 SW 130 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-04-27 12261 SW 130 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-04-27 PERALTA, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 12261 SW 130 ST, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2010-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State