Entity Name: | THE HTC BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE HTC BUILDING, 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: | 19 Jul 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2010 (14 years ago) |
Document Number: | P01000072132 |
FEI/EIN Number |
650446537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12831 SW 117 STREET, MIAMI, FL, 33186 |
Mail Address: | 12831 SW 117 STREET, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JOSEPH | President | 12831 SW 117 STREET, MIAMI, FL, 33186 |
CRUZ CARMEN M | Vice President | 12831 SW 117 STREET, MIAMI, FL, 33186 |
CRUZ JOSEPH | Agent | 12831 SW 117 STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-05-03 | 12831 SW 117 STREET, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-03 | 12831 SW 117 STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2011-05-03 | 12831 SW 117 STREET, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-03 | CRUZ, JOSEPH | - |
REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-08-21 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State