Search icon

CARLOS E. GARCIA C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: CARLOS E. GARCIA C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS E. GARCIA C.P.A., P.A. 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: 27 Jul 1999 (26 years ago)
Document Number: P99000066362
FEI/EIN Number 650952083

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

Address: 12973 SW 112th Street, MIAMI, FL, 33186-4768, US
Mail Address: 12973 SW 112th Street, MIAMI, FL, 33186-4768, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS ECPA President 12973 SW 112th Street, MIAMI, FL, 331864768
GARCIA CARLOS ECPA Treasurer 12973 SW 112th Street, MIAMI, FL, 331864768
GARCIA CARLOS ECPA Director 12973 SW 112th Street, MIAMI, FL, 331864768
Garcia Adela C Secretary 12973 SW 112th Street, MIAMI, FL, 331864768
GARCIA CARLOS E Agent 12973 SW 112th Street, MIAMI, FL, 331864768

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 12973 SW 112th Street, Unit 279, MIAMI, FL 33186-4768 -
CHANGE OF MAILING ADDRESS 2022-04-27 12973 SW 112th Street, Unit 279, MIAMI, FL 33186-4768 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 12973 SW 112th Street, Unit 279, MIAMI, FL 33186-4768 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State