Search icon

SIRIUS H, INC. - Florida Company Profile

Company Details

Entity Name: SIRIUS H, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRIUS H, 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: 01 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000012064
FEI/EIN Number 651075525

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

Address: 10621 N KENDALL DR, SUITE 113, MIAMI, FL, 33176, US
Mail Address: 10621 N. KENDALL DR, SUITE 113, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHES KRISZTIAN President BABSON COLLEGE, CAMPUS BOX 184, BABSON PARK, MA, 02457
MEHES KRISZTIAN Director BABSON COLLEGE, CAMPUS BOX 184, BABSON PARK, MA, 02457
MEHES SANDOR Vice President 10621 N. KENDALL DRIVE, SUITE 113, MIAMI, FL, 33176
MEHES SANDOR Director 10621 N. KENDALL DRIVE, SUITE 113, MIAMI, FL, 33176
Botond Gabriella Chief Executive Officer 7813 Hampton Forest Ln, Chesterfield, VA, 23832
KENT JIM Agent 10621 N. KNEDALL DR., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 10621 N KENDALL DR, SUITE 113, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-03-30 10621 N KENDALL DR, SUITE 113, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 10621 N. KNEDALL DR., SUITE 113, MIAMI, FL 33176 -
AMENDMENT 2003-09-05 - -
REGISTERED AGENT NAME CHANGED 2003-09-05 KENT, JIM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000189764 TERMINATED 1000000256608 DADE 2012-03-07 2032-03-14 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State