Entity Name: | HUGUENOT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUGUENOT 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P03000080366 |
FEI/EIN Number |
522391327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4310 SW 14TH ST, NONE, MIAMI, FL, 33145, UN |
Mail Address: | 4310 SW 14TH ST, NONE, MIAMI, FL, 33145, UN |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASTAING PHILIP | Manager | 4310 SW 14TH ST, MIAMI, FL, 33134 |
OW YOLANDA | Manager | 4310 SW 14TH ST, MIAMI, FL, 33134 |
CHASTAING PHILIP | Agent | 4310 SW 14TH ST, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 4310 SW 14TH ST, NONE, MIAMI, FL 33145 UN | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 4310 SW 14TH ST, NONE, MIAMI, FL 33145 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-19 | 4310 SW 14TH ST, MIAMI, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State