Search icon

CITY TEES, INC. - Florida Company Profile

Company Details

Entity Name: CITY TEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY TEES, 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: 07 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: P18000092273
FEI/EIN Number 83-2485289

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

Address: 1951 NW 7 Ave, Suite 160, Miami, FL, 33136, US
Mail Address: 1951 NW 7 Ave, Suite 160, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA GREGORY President 1951 NW 7 Ave, Miami, FL, 33136
Gonzalez Johan Sr. Vice President 1515 NW 19 ST, MIAMI, FL, 33125
GUERRA GREGORY Agent 1951 NW 7 Ave, Miami, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 1951 NW 7 Ave, Suite 160, suite 314, Miami, FL 33136 -
REINSTATEMENT 2024-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1951 NW 7 Ave, Suite 160, suite 314, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2024-09-18 1951 NW 7 Ave, Suite 160, suite 314, Miami, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-06-12 GUERRA, GREGORY -
REINSTATEMENT 2021-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-09-18
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-06-12
Domestic Profit 2018-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State