Search icon

LARRY HYER INC. - Florida Company Profile

Company Details

Entity Name: LARRY HYER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY HYER 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: 20 Aug 1986 (39 years ago)
Date of dissolution: 30 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Mar 2004 (21 years ago)
Document Number: J29747
FEI/EIN Number 592714559

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

Address: 7822 SW 66TH ST., MIAMI, FL, 33143, US
Mail Address: 7822 SW 66TH ST., MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYER, LARRY Director 2575 LAKE AVE, MIAMI BEACH, FL
KLAREN, PHILIP J. Secretary 7822 SW 66TH ST, MIAMI, FL, 33143
KLAREN, PHILIP J. Treasurer 7822 SW 66TH ST, MIAMI, FL, 33143
GAPSTUR, LENNE A. Agent SCHULTE ROTH & ZABEL, W. PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2004-03-30 - -
CHANGE OF MAILING ADDRESS 2001-03-13 7822 SW 66TH ST., MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-09 7822 SW 66TH ST., MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-16 SCHULTE ROTH & ZABEL, 777 SO FLAGLER DR. #1002, W. PALM BEACH, FL 33401 -

Documents

Name Date
CORAPVDWN 2004-03-30
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State