Search icon

HUMBER, INC. - Florida Company Profile

Company Details

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

HUMBER, 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: 28 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Jan 2005 (20 years ago)
Document Number: P02000023007
FEI/EIN Number 562430489

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

Mail Address: 60 sw 13th st, MIAMI, FL, 33130, US
Address: 5445 Collins Ave, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POIDOMANI FRANCISCO H President 5445 COLLINS AVE BTH4, MIAMI BEACH, FL, 33140
POIDOMANI FRANCISCO H Secretary 5445 COLLINS AVE BTH4, MIAMI BEACH, FL, 33140
POIDOMANI FRANCISCO H Treasurer 5445 COLLINS AVE BTH4, MIAMI BEACH, FL, 33140
POIDOMANI FRANCISCO H Director 5445 COLLINS AVE BTH4, MIAMI BEACH, FL, 33140
Fernando Lund Agent 60 sw 13th st, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-16 5445 Collins Ave, BTH 4, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 60 sw 13th st, apt 4006, 4006, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2024-03-16 Fernando, Lund -
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 5445 Collins Ave, BTH 4, MIAMI, FL 33140 -
CANCEL ADM DISS/REV 2005-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000849791 ACTIVE 1000000183899 DADE 2010-08-06 2030-08-18 $ 540.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-16
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State