Search icon

MR. HOUSE, CORP. - Florida Company Profile

Company Details

Entity Name: MR. HOUSE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. HOUSE, CORP. 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000091854
FEI/EIN Number 770639165

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

Address: 13053 SW 133 CT, MIAMI, FL, 33186, US
Mail Address: 13053 SW 133 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAICEDO JUAN M President 12142 SW 122ND CT., MIAMI, FL, 33186
CAICEDO TEREMARY Chief Financial Officer 12142 SW 122ND CT., MIAMI, FL, 33186
CAICEDO JUAN M Agent 12142 SW 122ND CT., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029145 MOVINDRY EXPIRED 2015-03-20 2020-12-31 - 13053 SW 133 CT, MIAMI, FL, 33186
G12000106839 MOVINAIR EXPIRED 2012-11-04 2017-12-31 - 12142 SW 122 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-02-29 13053 SW 133 CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 13053 SW 133 CT, MIAMI, FL 33186 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-29
AMENDED ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310209796 0418800 2006-09-19 MILITARY TRAIL, WEST PALM BEACH, FL, 33409
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-19
Emphasis L: FALL
Case Closed 2006-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-09-21
Abatement Due Date 2006-09-27
Current Penalty 450.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State