Entity Name: | HERKOMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERKOMI, 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: | 26 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2011 (13 years ago) |
Document Number: | P03000071127 |
FEI/EIN Number |
331063214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12975 SW 132 ST, MIAMI, FL, 33186 |
Mail Address: | 12975 SW 132 ST, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ JUAN C | Director | 12975 SW 132 ST, MIAMI, FL, 33186 |
GUTIERREZ JUAN C | President | 12975 SW 132 ST, MIAMI, FL, 33186 |
BORDA HERMANN | Director | 12975 SW 132 ST, MIAMI, FL, 33186 |
BORDA HERMANN | Vice President | 12975 SW 132 ST, MIAMI, FL, 33186 |
GUTIERREZ JUAN CCEO | Agent | 12975 SW 132ND STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 12975 SW 132ND STREET, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | GUTIERREZ, JUAN CARLOS, CEO | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 12975 SW 132 ST, MIAMI, FL 33186 | - |
REINSTATEMENT | 2011-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000397441 | TERMINATED | 1000000273256 | MIAMI-DADE | 2012-04-24 | 2032-05-09 | $ 447.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State