Entity Name: | FAST GARAGE DOORS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAST GARAGE DOORS, 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: | 27 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2013 (11 years ago) |
Document Number: | P07000107789 |
FEI/EIN Number |
261155259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4431 SW 162 Ct, MIAMI, FL, 33185, US |
Mail Address: | 4431 SW 162 Ct, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA NICOLAS | President | 4431 SW 162 Ct, MIAMI, FL, 33185 |
MONTOYA ALEJANDRO | Vice President | 4431 SW 162 Ct, MIAMI, FL, 33185 |
MONTOYA NICOLAS | Agent | 4431 SW 162 Ct, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 4431 SW 162 Ct, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 4431 SW 162 Ct, MIAMI, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 4431 SW 162 Ct, MIAMI, FL 33185 | - |
REINSTATEMENT | 2013-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2011-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State