Search icon

FLORIDA COOL AIR CONDITIONING CORP - Florida Company Profile

Company Details

Entity Name: FLORIDA COOL AIR CONDITIONING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COOL AIR CONDITIONING 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: 21 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: P14000094906
FEI/EIN Number 47-2397777

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

Address: 7400 Nw 7 St STE #202, MIAMI, FL, 33126, US
Mail Address: 7400 Nw 7 St STE #202, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FRANCISCO President 15051 SW 154TH TER, MIAMI, FL, 33187
VILAU MANUEL D Director 15051 SW 154TH TER, MIAMI, FL, 33187
Sotolongo Alicia Vice President 15051 SW 154TH TERR, MIAMI, FL, 33187
HERNANDEZ FRANCISCO Agent 15051 SW 154TH TER, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 7400 Nw 7 St STE #202, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-10-23 7400 Nw 7 St STE #202, MIAMI, FL 33126 -
REINSTATEMENT 2022-10-12 - -
REGISTERED AGENT NAME CHANGED 2022-10-12 HERNANDEZ, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-13 15051 SW 154TH TER, MIAMI, FL 33187 -
AMENDMENT 2019-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-11-13
Amendment 2019-05-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State