Entity Name: | FLORIDA WELDING SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FLORIDA WELDING SUPPLIES 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. |
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: | 29 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | P09000055933 |
FEI/EIN Number |
27-1331450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 NW 37TH AVENUE, MIAMI, FL 33142 |
Mail Address: | 4900 NW 37TH AVENUE, MIAMI, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA WELDING SUPPLIES INC. | Agent | - |
GALLEGO, DANIEL, Jr. | President | 4900 NW 37TH, AVE. MIAMI, FL 33142 |
GALLEGO, DANIEL, Jr. | Director | 4900 NW 37TH, AVE. MIAMI, FL 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | FLORIDA WELDING SUPPLIES INC | - |
REINSTATEMENT | 2020-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-17 | 4900 NW 37TH AVENUE, MIAMI, FL 33142 | - |
AMENDMENT | 2009-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000094629 | TERMINATED | 1000000859128 | DADE | 2020-02-04 | 2040-02-12 | $ 3,025.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000381263 | TERMINATED | 1000000715181 | DADE | 2016-06-13 | 2036-06-17 | $ 892.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000116289 | TERMINATED | 1000000704811 | DADE | 2016-02-04 | 2036-02-10 | $ 4,455.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000655346 | TERMINATED | 1000000679295 | DADE | 2015-06-03 | 2035-06-11 | $ 335.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000269981 | TERMINATED | 1000000655306 | DADE | 2015-02-11 | 2035-02-18 | $ 4,158.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000836796 | TERMINATED | 1000000244697 | DADE | 2011-12-16 | 2031-12-21 | $ 3,628.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-11 |
REINSTATEMENT | 2020-04-20 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4669738607 | 2021-03-18 | 0455 | PPS | 4900 NW 37th Ave, Miami, FL, 33142-3918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: Florida Department of State