Search icon

HITECH MIAMI ELECTRONIC SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: HITECH MIAMI ELECTRONIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HITECH MIAMI ELECTRONIC SUPPLY, 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: 21 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: P03000044455
FEI/EIN Number 010780193

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

Address: 470 NE 152 ST, MIAMI, FL, 33162, US
Mail Address: 470 NE 152 ST, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA JASON Agent 470 NE 152 ST, MIAMI, FL, 33162
PENA JASON President 470 NE 152 ST, MIAMI, FL, 33162
PENA YAIMA Vice President 470 NE 152 ST, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005723 DISTINTIVE EXPIRED 2010-01-19 2015-12-31 - 7415 SW 153 CT #108, MIAMI, FL, 33193
G10000005464 F & M PRODUCE EXPIRED 2010-01-18 2015-12-31 - 225 SW 62 CT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 470 NE 152 ST, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2023-03-11 PENA, JASON -
REINSTATEMENT 2023-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-24 470 NE 152 ST, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 470 NE 152 ST, MIAMI, FL 33162 -
NAME CHANGE AMENDMENT 2017-05-04 HITECH MIAMI ELECTRONIC SUPPLY, INC. -
AMENDMENT AND NAME CHANGE 2015-03-06 HI-TECH MIAMI, INC -
REINSTATEMENT 2014-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-03-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
Name Change 2017-05-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State