Search icon

HERTZ-SOYKA CORPORATION - Florida Company Profile

Company Details

Entity Name: HERTZ-SOYKA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERTZ-SOYKA 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: 24 May 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: K90587
FEI/EIN Number 650175149

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

Address: 804 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: NEWS CAFE, 800 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOYKA MARK PVDT 5582 NE 4TH CT UNIT 6, MIAMI, FL, 33137
CAPOTE BEATRIZ P Agent 799 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-04-27 804 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 799 BRICKELL AVE, STE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2001-08-31 804 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2001-08-31 CAPOTE, BEATRIZ PA -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1992-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-08-31
ANNUAL REPORT 2000-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State