Search icon

MANUCY -J H- INC - Florida Company Profile

Company Details

Entity Name: MANUCY -J H- INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANUCY -J H- 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 1960 (64 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 240244
FEI/EIN Number 590906114

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

Address: 4694 PALM AVE, SUITE 203, HIALEAH, FL, 33012, US
Mail Address: 4694 PALM AVE, SUITE 203, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ BERNABE A Director 1636 SW 18TH AVENUE, MIAMI, FL, 33145
HERNANDEZ BERNABE A President 1636 SW 18TH AVENUE, MIAMI, FL, 33145
DUPUIS JOY Director 715 WEST 50TH STREET, HIALEAH, FL, 33012
DUPUIS JOY Treasurer 715 WEST 50TH STREET, HIALEAH, FL, 33012
GOMIS JACOB Agent 4694 PALM AVENUE, HIALEAH, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 4694 PALM AVE, SUITE 203, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2005-04-29 4694 PALM AVE, SUITE 203, HIALEAH, FL 33012 -

Documents

Name Date
Off/Dir Resignation 2010-10-29
Reg. Agent Resignation 2010-10-15
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State