Search icon

PALMIRA CIENFUEGOS FENCE INC. - Florida Company Profile

Company Details

Entity Name: PALMIRA CIENFUEGOS FENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMIRA CIENFUEGOS FENCE 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: 02 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: P14000072409
FEI/EIN Number 47-1726521

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

Address: 14985 Leisure Dr, Homestead, FL, 33030, US
Mail Address: 14985 Leisure Dr, Homestead, FL, 33033, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUENAS SUAREZ YACSON T President 14985 Leisure Dr, Homestead, FL, 33033
DUENAS SUAREZ YACSON T Agent 14985 Leisure Dr, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 14985 Leisure Dr, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-04-30 14985 Leisure Dr, Homestead, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 14985 Leisure Dr, Homestead, FL 33030 -
AMENDMENT 2023-01-27 - -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 DUENAS SUAREZ, YACSON T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
Amendment 2023-01-27
REINSTATEMENT 2022-10-25
REINSTATEMENT 2021-09-30
Reg. Agent Change 2021-09-13
REINSTATEMENT 2020-07-12
ANNUAL REPORT 2015-04-03
Domestic Profit 2014-09-02

Date of last update: 03 May 2025

Sources: Florida Department of State