Search icon

AMERICAN PRO WELDING INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PRO WELDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PRO WELDING 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: 23 Apr 2015 (10 years ago)
Document Number: P15000036630
FEI/EIN Number 47-4580254

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

Address: 3511 NW 49th ST, Miami, FL, 33142, US
Mail Address: 831 EAST 10 PLACE, HIALEAH, FL, 33010, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL RODRIGUEZ JOSE President 831 East 10 PL, Haleah, FL, 33010
GIL RODRIGUEZ JOSE Agent 831 EAST 10 PLACE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139911 POLYGON STEEL STRUCTURES ACTIVE 2024-11-15 2029-12-31 - 831 EAST 10 PLACE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3511 NW 49th ST, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2023-02-03 GIL RODRIGUEZ, JOSE -
CHANGE OF MAILING ADDRESS 2020-03-25 3511 NW 49th ST, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 831 EAST 10 PLACE, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State