Search icon

HORSON CORPORATION - Florida Company Profile

Company Details

Entity Name: HORSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORSON CORPORATION 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: 25 Jun 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: 509025
FEI/EIN Number 591695808

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

Address: 18 E 21 ST, HIALEAH, FL, 33010, US
Mail Address: 18 E 21 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIME WALFRIDO L President 8111 NW 53 STREET, DORAL, FL, 33166
JAIME WALFRIDO L Treasurer 8111 NW 53 STREET, DORAL, FL, 33166
RODRIGUEZ SONIA Agent 2922 14th Avenue SE, Naples, FL, 341174539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119716 DEL SOL BODY REPAIR EXPIRED 2015-11-25 2020-12-31 - 18 EAST 21 STREET, HIALEAH, FL, 33010
G09000126937 DEL SOL BODY REPAIR EXPIRED 2009-06-24 2014-12-31 - 18 EAST 21ST STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2922 14th Avenue SE, Naples, FL 34117-4539 -
REGISTERED AGENT NAME CHANGED 2021-04-28 RODRIGUEZ, SONIA -
CHANGE OF MAILING ADDRESS 2019-11-15 18 E 21 ST, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 18 E 21 ST, HIALEAH, FL 33010 -
AMENDMENT 2019-11-15 - -
AMENDMENT 2019-10-03 - -
AMENDMENT 2019-04-23 - -
AMENDMENT 2018-09-17 - -
AMENDMENT 2018-09-04 - -
AMENDMENT 2011-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230417 TERMINATED 1000000952586 MIAMI-DADE 2023-05-16 2043-05-24 $ 2,725.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
Amendment 2019-11-15
Amendment 2019-10-03
Amendment 2019-04-23
ANNUAL REPORT 2019-02-14
Amendment 2018-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State