Search icon

C & P USED CLOTHING WHOLESALE INC - Florida Company Profile

Company Details

Entity Name: C & P USED CLOTHING WHOLESALE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & P USED CLOTHING 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: 30 Apr 2014 (11 years ago)
Document Number: P14000038947
FEI/EIN Number 46-5583312

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

Address: 7201 NW 35TH AVE, HIALEAH, FL, 33147, US
Mail Address: 7201 NW 35TH AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE-CHARLES SOREL President 1065 NE 122nd St., MIAMI, FL, 33161
Joseph Louberval Secretary 7201 NW 35 Ave, MIAMI, FL, 33147
PIERRE-CHARLES SOMARSHA Vice President 1065 NE 122 STREET, MIAMI, FL, 33161
Pierre-Charles Sorel Agent 1065 NE 122nd St., Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 7201 NW 35TH AVE, HIALEAH, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-04-27 7201 NW 35TH AVE, HIALEAH, FL 33147 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Pierre-Charles, Sorel -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1065 NE 122nd St., Miami, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State