Search icon

HUMIDITY SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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