Search icon

HERALD SQUARE DISTRIBUTOR COMPANY - Florida Company Profile

Company Details

Entity Name: HERALD SQUARE DISTRIBUTOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERALD SQUARE DISTRIBUTOR COMPANY 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: 16 Jun 1980 (45 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 673699
FEI/EIN Number 592008393

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

Address: % VICENTE LOPEZ, A-208, MIAMI, FL, 33125, US
Mail Address: 1901 NW NORTH RIVER DR. A-208, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ VICENTE President 1901 NW NORTH RIVER DR. #A-208, MIAMI, FL
LOPEZ BEATRIZ Vice President 1901 NW NORTH RIVER DR. #A-208, MIAMI, FL
LOPEZ VICENTE Agent 1901 NW NORTH RIVER DR. A 208, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 1901 NW NORTH RIVER DR. A 208, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1998-04-16 % VICENTE LOPEZ, A-208, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-09 % VICENTE LOPEZ, A-208, MIAMI, FL 33125 -
REINSTATEMENT 1989-04-14 - -
REGISTERED AGENT NAME CHANGED 1989-04-14 LOPEZ, VICENTE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000373196 TERMINATED 1000000218825 DADE 2011-06-08 2031-06-15 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-08-25
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State