Search icon

EXTREME ARMOR HURRICANE SHUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: EXTREME ARMOR HURRICANE SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME ARMOR HURRICANE SHUTTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2007 (18 years ago)
Date of dissolution: 18 Oct 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2010 (14 years ago)
Document Number: P07000091778
FEI/EIN Number 260841277

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

Address: 6530 SW 43RD STREET, MIAMI, FL, 33155
Mail Address: 6530 SW 43RD STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO WARACI President 6530 SW 43 STREET, MIAMI, FL, 33155
PEREZ FRANK Vice President 6530 SW 43 STREET, MIAMI, FL, 33155
CARBALLO JOSEPH A Agent 806 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 6530 SW 43RD STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2010-01-08 6530 SW 43RD STREET, MIAMI, FL 33155 -
AMENDMENT 2009-09-14 - -
NAME CHANGE AMENDMENT 2007-12-24 EXTREME ARMOR HURRICANE SHUTTERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000519646 LAPSED 1000000284250 MIAMI-DADE 2013-03-04 2023-03-06 $ 976.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2010-10-18
Off/Dir Resignation 2010-06-18
ANNUAL REPORT 2010-01-08
Amendment 2009-09-14
ANNUAL REPORT 2009-04-28
Off/Dir Resignation 2009-04-27
ANNUAL REPORT 2008-01-22
Name Change 2007-12-24
Domestic Profit 2007-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State