Entity Name: | HUMIDITY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMIDITY SOLUTIONS, 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: | 18 Jun 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Nov 2002 (22 years ago) |
Document Number: | P02000066916 |
FEI/EIN Number |
371433853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20035 NE 14 CT, N MIAMI BEACH, FL, 33179 |
Mail Address: | 20035 NE 14 CT, N MIAMI BEACH, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINDOM TRACI R | Director | 20035 NE 14 CT, N MIAMI BEACH, FL, 33179 |
MILLER BONNIE SCPA | Agent | 1501 SW 131st Way, PEMBROKE PINES, FL, 330272470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 1501 SW 131st Way, 401, PEMBROKE PINES, FL 33027-2470 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-19 | MILLER, BONNIE S, CPA | - |
NAME CHANGE AMENDMENT | 2002-11-19 | HUMIDITY SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State