Search icon

3D'S PLUMBING INC - Florida Company Profile

Company Details

Entity Name: 3D'S PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3D'S PLUMBING 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: 08 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000096943
FEI/EIN Number 453760342

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

Address: 11781 SW 172 STREET, MIAMI, FL, 33177, US
Mail Address: 11781 SW 172 STREET, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LIBAN President 11781 SW 172 STREET, MIAMI, FL, 33177
PEREZ LIBAN Agent 11781 SW 172 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 11781 SW 172 STREET, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2016-03-09 11781 SW 172 STREET, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 11781 SW 172 STREET, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2012-04-14 PEREZ, LIBAN -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-11-21 3D'S PLUMBING INC -

Documents

Name Date
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-10-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-14
Article of Correction/NC 2011-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State