Search icon

HES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: HES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HES OF MIAMI, 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: 24 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000060728
FEI/EIN Number 036092636

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

Address: 14540 GLENCAIRN RD, MIAMI LAKES, FL, 33016, US
Mail Address: 16427 NW 67 AVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISERMANN JUERGEN Vice President 6861 FEARN DR, MIAMI LAKES, FL, 33014
SAMOWITZ HARVEY Secretary 250 SOUTH ISLAND, GOLDEN BEACH, FL, 33160
WEBB DENISE H ADVI 16427 NW 67 AVE, MIAMI LAKES, FL, 33014
WEBB DENISE H Agent 16427 NW 67 AVE, MIAMI LAKES, FL, 33014
PEREZ DINAH H President 14540 GLENCAIRN ROAD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 14540 GLENCAIRN RD, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-03-01 14540 GLENCAIRN RD, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 16427 NW 67 AVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2016-03-01 WEBB, DENISE H -
REINSTATEMENT 2011-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000459855 TERMINATED 1000000659328 MIAMI-DADE 2015-04-03 2035-04-17 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000572094 TERMINATED 1000000230510 DADE 2011-08-22 2031-09-07 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2023-05-03
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State