Search icon

AUTOMATIC & FIRE DOORS, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATIC & FIRE DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATIC & FIRE DOORS, 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: 31 May 2013 (12 years ago)
Document Number: P13000047616
FEI/EIN Number 46-3066088

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

Address: 4237 NW 37TH AVE, MIAMI, FL, 33142, US
Mail Address: C/O HISPANUSA, INC., 8050 N UNIVERSITY DR, TAMARAC, FL, 33321, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTERO MORENO CAMILO President 4237 NW 37TH AVE, MIAMI, FL, 33142
BRAAM PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041794 FIRE DOORS CORP ACTIVE 2023-03-31 2028-12-31 - 41 NW 136 CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 4237 NW 37TH AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-08-07 4237 NW 37TH AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2024-08-07 Braam PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 3105 NW 107TH AVE, STE 504, Doral, FL 33172 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State