Search icon

CVS LOCKSMITH INC. - Florida Company Profile

Company Details

Entity Name: CVS LOCKSMITH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVS LOCKSMITH 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: 11 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2014 (11 years ago)
Document Number: P12000077560
FEI/EIN Number 46-0985975

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

Address: 400 TAMIAMI CANAL RD, MIAMI, FL, 33144, US
Mail Address: 3320 SW 104TH AVENUE, MIAMI, FL, 33165, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOZA CARLOS O President 3320 SW 104TH AVENUE, MIAMI, FL, 33165
SOZA CARLOS O Secretary 3320 SW 104TH AVENUE, MIAMI, FL, 33165
SALDANA VIRGINIA Vice President 3320 SW 104TH AVENUE, MIAMI, FL, 33165
SALDANA VIRGINIA Treasurer 3320 SW 104TH AVENUE, MIAMI, FL, 33165
SALDANA VIRGINIA Agent 3320 SW 104TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 400 TAMIAMI CANAL RD, MIAMI, FL 33144 -
AMENDMENT 2014-06-16 - -
CHANGE OF MAILING ADDRESS 2014-06-16 400 TAMIAMI CANAL RD, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 3320 SW 104TH AVENUE, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State