Search icon

H & H MIAMI DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: H & H MIAMI DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H MIAMI DEVELOPMENT CORP. 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: 04 May 1966 (59 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 304830
FEI/EIN Number 591171316

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

Address: 1627 SW 37 AVE, 303, MIAMI, FL, 33145, US
Mail Address: 1627 SW 37 AVE, 303, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER HILDA H President 1627 SW 37 AVE APT 303, MIAMI, FL, 33145
VINCENT ROGER Vice President 1627 SW 37 AVE APT 303, MIAMI, FL, 33145
ROGER HILDA H Agent 1627 SW 37 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-13 1627 SW 37 AVE, 303, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 1627 SW 37 AVE, 303, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 1627 SW 37 AVE, 303, MIAMI, FL 33145 -
REINSTATEMENT 2015-06-17 - -
REGISTERED AGENT NAME CHANGED 2015-06-17 ROGER, HILDA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-13
REINSTATEMENT 2015-06-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State