Entity Name: | GHMINSTALLERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GHMINSTALLERS 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: | 16 Oct 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2022 (3 years ago) |
Document Number: | P14000085301 |
FEI/EIN Number |
47-2079462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17087 SW 96 ST, MIAMI, FL, 33196, US |
Mail Address: | 17087 SW 96 ST, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Henry J | President | 17087 SW 96 ST, MIAMI, FL, 33196 |
Lopez Henry J | Director | 17087 SW 96 ST, MIAMI, FL, 33196 |
LOPEZ HENRY J | Agent | 17087 SW 96 ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-15 | 17087 SW 96 ST, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-15 | LOPEZ, HENRY J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 17087 SW 96 ST, MIAMI, FL 33196 | - |
REINSTATEMENT | 2022-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-27 | 17087 SW 96 ST, MIAMI, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-01-14 |
ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State