Search icon

H C LEGITIMATE RELIGIOUS CANDLES INC - Florida Company Profile

Company Details

Entity Name: H C LEGITIMATE RELIGIOUS CANDLES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

H C LEGITIMATE RELIGIOUS CANDLES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: P07000047843
FEI/EIN Number 68-0648154

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

Address: 18505 SW 104 AVE, UNIT 2, MIAMI, FL 33157
Mail Address: 18505 SW 104 AVE, UNIT 2, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DOMECH, XIOMARA Agent 17802 SW107 AVE APART 23, MIAMI, FL 33157
PEREZ DOMECH, XIOMARA President 17802 SW 107AVE APART 23, MIAMI, FL 33157
PEREZ DOMECH, XIOMARA Director 17802 SW 107AVE APART 23, MIAMI, FL 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 17802 SW107 AVE APART 23, MIAMI, FL 33157 -
AMENDMENT 2014-12-22 - -
REGISTERED AGENT NAME CHANGED 2014-12-22 PEREZ DOMECH, XIOMARA -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 18505 SW 104 AVE, UNIT 2, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-04-30 18505 SW 104 AVE, UNIT 2, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-02

Date of last update: 25 Feb 2025

Sources: Florida Department of State