Entity Name: | J.H.F. INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.H.F. INTERNATIONAL, 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: | 18 Jan 2002 (23 years ago) |
Date of dissolution: | 02 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | P02000006724 |
FEI/EIN Number |
030430978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7623 NW 115th CT, MIAMI, FL, 33178, US |
Mail Address: | 7623 NW 115TH CT, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JORGE | President | 7623 NW 115TH CT, MIAMI, FL, 33178 |
HERNANDEZ JORGE | Director | 7623 NW 115TH CT, MIAMI, FL, 33178 |
HERNANDEZ IVONNE | President | 7623 NW 115TH CT, MIAMI, FL, 33178 |
HERNANDEZ IVONNE | Vice President | 7623 NW 115TH CT, MIAMI, FL, 33178 |
HERNANDEZ IVONNE | Director | 7623 NW 115TH CT, MIAMI, FL, 33178 |
HERNANDEZ PAOLA | Director | 7623 NW 115TH CT, MIAMI, FL, 33178 |
CAMARGO DIANA C | Agent | 7623 NW 115TH CT, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-12 | 7623 NW 115TH CT, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 7623 NW 115th CT, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2015-02-12 | 7623 NW 115th CT, MIAMI, FL 33178 | - |
REINSTATEMENT | 2013-06-24 | - | - |
PENDING REINSTATEMENT | 2013-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-06-24 | CAMARGO D, IANA C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2003-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000250604 | TERMINATED | 1000000583227 | MIAMI-DADE | 2014-02-24 | 2034-03-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000784810 | TERMINATED | 1000000325466 | MIAMI-DADE | 2013-04-17 | 2033-04-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000253907 | TERMINATED | 1000000434656 | MIAMI-DADE | 2013-01-02 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-06-15 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-14 |
REINSTATEMENT | 2013-06-24 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State