Search icon

HERKOMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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