Search icon

GHMINSTALLERS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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