Search icon

CIENFUEGOS CLOTHING STORE CORPORATION - Florida Company Profile

Company Details

Entity Name: CIENFUEGOS CLOTHING STORE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIENFUEGOS CLOTHING STORE CORPORATION 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: 09 Jan 2014 (11 years ago)
Document Number: P14000002815
FEI/EIN Number 46-4503260

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

Address: 21 NW 8TH ST, HOMESTEAD, FL, 33030
Mail Address: 21 NW 8TH ST, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENORIO CIENFUEGOS JASSEN President 21 NW 8TH ST, HOMESTEAD, FL, 33030
GARCIA SOTELO MARIA T Secretary 21 NW 8TH ST, HOMESTEAD, FL, 33030
GARCIA SOTELO MARIA T Agent 21 NW 8TH ST, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081129 100% NATURAL ACTIVE 2020-07-10 2025-12-31 - 896 N KROME AVE, HOMESTEAD, FL, 33030
G20000060172 100% NATURAL ACTIVE 2020-05-30 2025-12-31 - 896 NORTH KROME AVENUE, HOMESTEAD, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 GARCIA SOTELO, MARIA TERESA -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State