Search icon

GENERAL INTERIOR UPHOLSTERY, INC - Florida Company Profile

Company Details

Entity Name: GENERAL INTERIOR UPHOLSTERY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GENERAL INTERIOR UPHOLSTERY, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: P13000080429
FEI/EIN Number 46-3777830

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

Address: 10132 NW 27th AVE, Suite B, MIAMI, FL 33147
Mail Address: 10132 NW 27th AVE, Suite B, MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, JOSE B Agent 15850 NW 18 PL, Opa Locka, FL 33054
LOPEZ, JOSE B President 15850 NW 18 PL, Opa Locka, FL 33054
LOPEZ, JOSE B Treasurer 15850 NW 18 PL, Opa Locka, FL 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 15850 NW 18 PL, Opa Locka, FL 33054 -
REINSTATEMENT 2015-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 10132 NW 27th AVE, Suite B, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2015-01-02 10132 NW 27th AVE, Suite B, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2015-01-02 LOPEZ, JOSE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000405185 TERMINATED 1000000931913 DADE 2022-08-22 2042-08-23 $ 2,997.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000522080 TERMINATED 1000000903427 DADE 2021-10-06 2041-10-13 $ 2,888.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000099022 TERMINATED 1000000878917 DADE 2021-03-01 2041-03-03 $ 4,879.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000099048 TERMINATED 1000000878919 DADE 2021-03-01 2041-03-03 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000150753 TERMINATED 1000000816665 DADE 2019-02-23 2039-02-27 $ 3,669.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State