Entity Name: | HANEN MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HANEN MECHANICAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2014 (11 years ago) |
Document Number: | K99025 |
FEI/EIN Number |
650129444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6415 SW 48 ST.., MIAMI, FL, 33155, US |
Mail Address: | 6415 SW 48TH STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLISH MICHAEL P | President | 6415 S.W 48TH STREET, MIAMI, FL, 33155 |
ENGLISH MICHAEL P | Treasurer | 6415 SW 48TH STREET, MIAMI, FL, 33155 |
English Howard H | Manager | 6415 SW 48TH St., MIAMI, FL, 33155 |
ENGLISH MICHAEL P | Agent | 6415 SW 48TH STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 6415 SW 48 ST.., MIAMI, FL 33155 | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 6415 SW 48 ST.., MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | ENGLISH, MICHAEL PVPD | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-03 | 6415 SW 48TH STREET, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000581045 | ACTIVE | 1000000906648 | DADE | 2021-11-08 | 2031-11-10 | $ 1,133.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000692927 | TERMINATED | 1000000682859 | DADE | 2015-06-12 | 2025-06-17 | $ 2,001.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000834597 | LAPSED | 1000000597321 | DADE | 2014-03-12 | 2024-08-01 | $ 1,472.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-30 |
Off/Dir Resignation | 2019-07-01 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State