Search icon

GARCIA'S FAMILY FURNITURES INC - Florida Company Profile

Company Details

Entity Name: GARCIA'S FAMILY FURNITURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARCIA'S FAMILY FURNITURES 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: 16 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P13000084919
FEI/EIN Number 46-3899940

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

Address: 1029 E 32nd ST, HIALEAH, FL, 33013, US
Mail Address: 1029 E 32nd ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAFAEL Vice President 2040 W 52ND PLACE, HIALEAH, FL, 33016
GARCIA YOANI President 7800 NW 179TH ST, HIALEAH, FL, 33015
GARCIA YOANI Agent 7800 NW 179TH ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-05 - -
REGISTERED AGENT NAME CHANGED 2023-01-05 GARCIA, YOANI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 1029 E 32nd ST, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2018-09-21 1029 E 32nd ST, HIALEAH, FL 33013 -
AMENDMENT 2015-12-07 - -
AMENDMENT 2013-11-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-06
Amendment 2015-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State