Entity Name: | HERNANDEZ ACOUSTICAL CEILING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERNANDEZ ACOUSTICAL CEILING 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: | 01 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2016 (9 years ago) |
Document Number: | P15000030312 |
FEI/EIN Number |
47-3636562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1712 S ANHINGA LN, HOMESTEAD, FL, 33035, US |
Mail Address: | 1712 S ANHINGA LN, HOMESTEAD, FL, 33035, US |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LAZARO | President | 1712 S ANHINGA LN, HOMESTEAD, FL, 33035 |
HERNANDEZ LAZARO | Agent | 1712 S ANHINGA LN, HOMESTEAD, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1712 S ANHINGA LN, HOMESTEAD, FL 33035 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1712 S ANHINGA LN, HOMESTEAD, FL 33035 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1712 S ANHINGA LN, HOMESTEAD, FL 33035 | - |
AMENDMENT | 2016-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2023-09-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-22 |
Amendment | 2016-08-22 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State