Search icon

HONDUCOST CORPORATION

Company Details

Entity Name: HONDUCOST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2024 (2 months ago)
Document Number: P03000029766
FEI/EIN Number 54-2101990
Mail Address: 2840 SW 129th Ave, Miami, FL 33175
Address: 3775 East 4th Ave, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, IGNACIO Agent 2840 SW 129TH AVE, MIAMI, FL 33175

President

Name Role Address
PEREZ, IGNACIO President 2840 SW 129TH AVE, MIAMI, FL 33175
GUTIERREZ, RYAN President 2840 SW 129TH AVE, MIAMI, FL 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027766 TINY'S DISCOUNT ACTIVE 2021-02-26 2026-12-31 No data 2840 SW 129TH AVE, MIAMI, FL, 33175
G19000097377 TINY'S FOOD STORE ACTIVE 2019-09-05 2029-12-31 No data 2840 SW 129TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-06 PEREZ, IGNACIO No data
AMENDMENT 2024-06-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-06 2840 SW 129TH AVE, MIAMI, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 3775 East 4th Ave, HIALEAH, FL 33013 No data
AMENDMENT 2017-08-22 No data No data
CHANGE OF MAILING ADDRESS 2016-02-03 3775 East 4th Ave, HIALEAH, FL 33013 No data

Documents

Name Date
Amendment 2024-06-06
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2017-08-22

Date of last update: 30 Jan 2025

Sources: Florida Department of State