Search icon

CELIN GENERAL WELDING INC - Florida Company Profile

Company Details

Entity Name: CELIN GENERAL WELDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELIN GENERAL WELDING 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: 17 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000051305
FEI/EIN Number 272885903

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

Address: 7523 W 31 AVE, HIALEAH, FL, 33018
Mail Address: 7523 W 31 AVE, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ REYES AMAURY M President 10704 SW 190 ST, MIAMI, FL, 33157
PEREZ OSMANY S Vice President 10704 SW 190 ST, MIAMI, FL, 33157
PEREZ REYES AMAURY M Agent 10704 SW 190 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-22 7523 W 31 AVE, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2012-08-22 7523 W 31 AVE, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 10704 SW 190 ST, UNIT 3, MIAMI, FL 33157 -
AMENDMENT 2010-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000838747 ACTIVE 1000000613920 MIAMI-DADE 2014-05-09 2034-08-01 $ 28,779.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000204916 ACTIVE 1000000581122 MIAMI-DADE 2014-02-06 2034-02-13 $ 25,417.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000806694 ACTIVE 1000000527854 MIAMI-DADE 2013-11-08 2034-08-01 $ 5,892.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2012-08-22
ANNUAL REPORT 2012-07-19
ANNUAL REPORT 2011-04-29
Amendment 2010-09-14
Domestic Profit 2010-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State