Search icon

HOHUER CORPORATION - Florida Company Profile

Company Details

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

HOHUER 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: 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 May 1988 (37 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: K24803
FEI/EIN Number 650050912

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

Address: 1200 Brickell Avenue, Suite 520, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Suite 520, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SPC MANAGEMENT SERVICES INC. President
SPC MANAGEMENT SERVICES INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 1200 Brickell Avenue, Suite 520, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 1200 Brickell Avenue, Suite 520, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-04-08 1200 Brickell Avenue, Suite 520, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-03-15 SPC MANAGEMENT SERVICES INC. -
AMENDMENT 2013-04-18 - -
REINSTATEMENT 2001-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State