Search icon

MICHAEL HANNAU ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL HANNAU ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL HANNAU ENTERPRISES, 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: 17 Mar 1972 (53 years ago)
Date of dissolution: 12 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: 397657
FEI/EIN Number 591387092

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

Address: 315 EAST DILIDO DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 315 EAST DILIDO DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNAU MICHAEL P President 315 EAST DILIDO DRIVE, MIAMI, FL, 33139
HANNAU NATALIE M Secretary 315 EAST DILIDO DRIVE, MIAMI BEACH, FL
HANNAU ROBERT W Chief Executive Officer 813 NE 97TH STREET, MIAMI, FL, 33138
HANNAU, MICHAEL P. Agent 315 EAST DILIDO DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 315 EAST DILIDO DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2008-04-14 315 EAST DILIDO DRIVE, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State