Search icon

THE FORD CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE FORD CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FORD CONNECTION, 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: 17 Dec 2010 (14 years ago)
Document Number: P10000101752
FEI/EIN Number 274301020

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

Address: 6900 NW 79 ST, MIAMI, FL, 33166, US
Mail Address: 7750 sw 117th ave, suite 201d, miami, FL, 33183, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBBS MIGUEL President 9619 N32 LN, HIALEAH, FL, 33018
ALONSO LAZARO M Vice President 851 E 17TH STREET, HIALEAH, FL, 33010
STUBBS MIGUEL Agent 7597 W 32 CT, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 6900 NW 79 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-04-22 6900 NW 79 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 7597 W 32 CT, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000432524 ACTIVE 1000001001871 DADE 2024-07-05 2044-07-10 $ 190,817.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000049239 LAPSED 17-26364 CA 30 MIAMI-DADE 11TH JUD CIRCUIT 2018-02-01 2023-02-05 $30,511.00 CUEVAS, ROSA, 1130 NE 130 STREET, NORTH MIAMI, FL 33161
J16000739478 TERMINATED 1000000726885 DADE 2016-11-14 2026-11-16 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000632548 TERMINATED 1000000483776 DADE 2013-03-18 2023-03-27 $ 1,101.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000785134 TERMINATED 1000000241874 DADE 2011-11-28 2031-11-30 $ 410.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State