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 |
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 |
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 | - | - |
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