Entity Name: | 1AAARCO TEMP INSULATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1AAARCO TEMP INSULATION CORP. 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: | 05 Aug 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Aug 2017 (8 years ago) |
Document Number: | P14000065530 |
FEI/EIN Number |
47-1511547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 SW 22 Street, MIAMI, FL, 33155, US |
Mail Address: | 7900 SW 22 Street, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ CARLOS S | President | 7900 SW 22 Street, MIAMI, FL, 33155 |
Hernandez Joel | Vice President | 1315 Ludlam Drive, Miami Springs, FL, 33166 |
Roberto Evelyn | Secretary | 7900 SW 22 Street, MIAMI, FL, 33155 |
HERNANDEZ Carlos S | Agent | 7900 SW 22 Street, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 7900 SW 22 Street, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 7900 SW 22 Street, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 7900 SW 22 Street, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | HERNANDEZ, Carlos S | - |
AMENDMENT | 2017-08-04 | - | - |
REINSTATEMENT | 2015-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-13 |
Amendment | 2017-08-04 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State