Search icon

GANESHA FURNITURE STORE INC - Florida Company Profile

Company Details

Entity Name: GANESHA FURNITURE STORE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GANESHA FURNITURE STORE 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: 25 Feb 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: P15000018511
FEI/EIN Number 47-3252818

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

Address: 4559 NW 7th St, Miami, FL, 33126, US
Mail Address: 4559 NW 7th St, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sierra Jessica President 4559 NW 7th St, Miami, FL, 33126
Sierra Jessica Agent 4559 NW 7th ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 4559 NW 7th ST, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-01-19 Sierra, Jessica -
CHANGE OF MAILING ADDRESS 2024-01-19 4559 NW 7th St, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 4559 NW 7th St, Miami, FL 33126 -
NAME CHANGE AMENDMENT 2024-01-11 GANESHA FURNITURE STORE INC -
REINSTATEMENT 2023-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000722015 ACTIVE 1000001019308 DADE 2024-11-08 2044-11-13 $ 22,176.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000722023 ACTIVE 1000001019309 DADE 2024-11-08 2044-11-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000196279 ACTIVE 1000000950874 DADE 2023-04-21 2043-05-03 $ 5,712.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-19
Name Change 2024-01-11
REINSTATEMENT 2023-02-24
REINSTATEMENT 2021-10-27
REINSTATEMENT 2020-07-20
REINSTATEMENT 2018-05-18
Amendment 2016-09-01
ANNUAL REPORT 2016-05-26
Domestic Profit 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State