Search icon

HELEN HOMES CORPORATION OF HOMESTEAD - Florida Company Profile

Company Details

Entity Name: HELEN HOMES CORPORATION OF HOMESTEAD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELEN HOMES CORPORATION OF HOMESTEAD 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: 13 May 1981 (44 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F30200
FEI/EIN Number 592094018

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

Address: 11355 SW 84 ST., MIAMI, FL, 33173
Mail Address: 11355 SW 84 ST., MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHAM JACOB President 11355 SW 84 STREET, MIAMI, FL, 33173
SHAHAM JACOB Director 11355 SW 84 STREET, MIAMI, FL, 33173
SHAHAM HELEN Secretary 11355 SW 84 STREET, MIAMI, FL, 33173
SHAHAM HELEN Treasurer 11355 SW 84 STREET, MIAMI, FL, 33173
SHAHAM HELEN Director 11355 SW 84 STREET, MIAMI, FL, 33173
ROIZ OSCAR L Agent 10850 SW 113 PLACE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113587 THE PALACE GARDENS EXPIRED 2009-06-04 2014-12-31 - 1351 NORTH KROME AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 10850 SW 113 PLACE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2003-04-30 ROIZ, OSCAR L -
CHANGE OF PRINCIPAL ADDRESS 1996-06-17 11355 SW 84 ST., MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 1996-06-17 11355 SW 84 ST., MIAMI, FL 33173 -
MERGER 1985-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000146645

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-07-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State