Search icon

FIVE STAR FILTERS MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR FILTERS MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR FILTERS MAINTENANCE, 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: 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: 02 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: P09000048175
FEI/EIN Number 270340160

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

Address: 6931 sw 159 pl, MIAMI, FL, 33193, US
Mail Address: 6931 SW 159TH PL., MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ PEDRO President 6931 SW 159TH PL., MIAMI, FL, 33193
HERNANDEZ PEDRO Director 6931 SW 159TH PL., MIAMI, FL, 33193
HERNANDEZ JANITCE Vice President 6931 sw 159 pl, MIAMI, FL, 33193
HERNANDEZ PEDRO Agent 6931 SW 159TH PL., MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 HERNANDEZ, PEDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 6931 sw 159 pl, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State