Search icon

BEST TEXTURE HOMES, CO. - Florida Company Profile

Company Details

Entity Name: BEST TEXTURE HOMES, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST TEXTURE HOMES, CO. 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: 09 Apr 2009 (16 years ago)
Document Number: P09000032452
FEI/EIN Number 900460652

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

Address: 770 WEST 53 STREET, HIALEAH, FL, 33012, US
Mail Address: 770 WEST 53 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JORGE L President 770 WEST 53 STREET, HIALEAH, FL, 33012
ALVAREZ JORGE L Secretary 770 WEST 53 STREET, HIALEAH, FL, 33012
ALVAREZ JORGE L Agent 770 WEST 53 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 770 WEST 53 STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-04-07 770 WEST 53 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 770 WEST 53 STREET, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State