Search icon

HART MACHINERY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HART MACHINERY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HART MACHINERY, INCORPORATED 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: 26 Jan 1979 (46 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 608075
FEI/EIN Number 591885667

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

Address: 5761 N.W. 37TH AVE., MIAMI, FL, 33142
Mail Address: 5761 N.W. 37TH AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ, ENRIQUE (HENRY) President 13871 S.W. 10TH TERRACE, MIAMI, FL
VANDETTY MICHAEL A Agent 5601 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-16 VANDETTY, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 5601 BISCAYNE BLVD., 2ND FLOOR, MIAMI, FL 33137 -
REINSTATEMENT 1989-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-28 5761 N.W. 37TH AVE., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1989-03-28 5761 N.W. 37TH AVE., MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State