Search icon

"HIGHWAY OF HOLINESS", INC. - Florida Company Profile

Company Details

Entity Name: "HIGHWAY OF HOLINESS", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: N17148
FEI/EIN Number 592728481

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

Address: C/O MAE F. MACK, 16912 N.W.17 AVENUE, MIAMI, FL, 33169
Mail Address: C/O MAE F. MACK, 16912 N.W.17 AVENUE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK, MAE FRANCES President 16912 NW 17 AVENUE, MIAMI, FL
MACK, MAE FRANCES Director 16912 NW 17 AVENUE, MIAMI, FL
Johnson Charlean Vice President 16912 NW 17 Avenue, MIAMI GARDENS, FL, 33056
Brown Antoinette Secretary 16912 NW 17 Avenue, Miami Gardens, FL, 33056
MACK MAE F Agent 1650 N.W. 195TH ST., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-23 C/O MAE F. MACK, 16912 N.W.17 AVENUE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-13 C/O MAE F. MACK, 16912 N.W.17 AVENUE, MIAMI, FL 33169 -
REINSTATEMENT 2011-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-13 1650 N.W. 195TH ST., 16912 N.W. 17TH AVENUE, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-05-21 MACK, MAE F -
REINSTATEMENT 1993-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State