Search icon

MR. COOL APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: MR. COOL APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. COOL APPLIANCES, 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: 19 Jun 1998 (27 years ago)
Document Number: P98000055081
FEI/EIN Number 650850035

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

Address: 830 EAST 1ST. AVENUE., HIALEAH, FL, 33010
Mail Address: 830 EAST 1ST. AVENUE., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MODESTO R President 65 OLIVE DRIVE, HIALEAH, FL, 33010
PEREZ BACILIA Vice President 65 OLIVE DRIVE, HIALEAH, FL, 33010
PEREZ RAFAEL Vice President 65 OLIVE DR., HIALEAH, FL, 33010
PEREZ PRISCILLA Vice President 65 OLIVE DRIVE, HIALEAH, FL, 33010
PEREZ MODESTO R Agent 65 OLIVE DR., HIALEAH, FL, 330104548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-21 PEREZ, MODESTO R -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 65 OLIVE DR., HIALEAH, FL 33010-4548 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 830 EAST 1ST. AVENUE., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2010-04-20 830 EAST 1ST. AVENUE., HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State