Search icon

HOUSE OF BLINDS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF BLINDS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF BLINDS OF MIAMI, 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: 05 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: P99000040605
FEI/EIN Number 650917463

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

Address: 489 NE 167 ST, NORTH MIAMI BEACH, FL, 33162
Mail Address: 489 NE 167 ST, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA CAROLINA Agent 10382 Nw 30th Terrace, DORAL, FL, 33172
SANTANA CAROLINA President 10382 Nw 30th Terrace, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 10382 Nw 30th Terrace, DORAL, FL 33172 -
AMENDMENT 2019-05-02 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 SANTANA, CAROLINA -
AMENDMENT 2012-10-09 - -
AMENDMENT 2003-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 489 NE 167 ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2003-04-18 489 NE 167 ST, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 1999-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
Amendment 2019-05-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State