Entity Name: | FLORIDA GENERAL WHOLESALE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA GENERAL WHOLESALE 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: | 26 Mar 2014 (11 years ago) |
Document Number: | P14000027633 |
FEI/EIN Number |
46-5343924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1365 NW 23 STREET, MIAMI, FL, 33142, US |
Mail Address: | 1365 NW 23 STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ PEDRO | President | 1365 NW 23 STREET, MIAMI, FL, 33142 |
HERNANDEZ PEDRO | Vice President | 1365 NW 23 STREET, MIAMI, FL, 33142 |
HERNANDEZ PEDRO | Agent | 1365 NW 23 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-14 | 1365 NW 23 STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-06-14 | 1365 NW 23 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-14 | HERNANDEZ, PEDRO | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-14 | 1365 NW 23 STREET, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State