Entity Name: | SOUTH MIAMI FENCING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH MIAMI FENCING CORP 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: | 12 Sep 2013 (12 years ago) |
Document Number: | P13000075576 |
FEI/EIN Number |
46-3666938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19310 NW 47th Ave., Miami Gardens, FL, 33055, US |
Mail Address: | 19310 NW 47th Ave., Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ARIEL | Agent | 19310 NW 47th Ave., Miami Gardens, FL, 33055 |
HERNANDEZ ARIEL | President | 19310 NW 47th Ave., Miami Gardens, FL, 33055 |
PEREZ MARTINEZ YADIRA | Vice President | 19310 NW 47th Ave., Miami Gardens, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 19310 NW 47th Ave., Miami Gardens, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 19310 NW 47th Ave., Miami Gardens, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 19310 NW 47th Ave., Miami Gardens, FL 33055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-24 |
AMENDED ANNUAL REPORT | 2016-12-22 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State