Search icon

M. H. H. INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: M. H. H. INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. H. H. INVESTMENT 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: 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: 10 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: P04000116732
FEI/EIN Number 201491909

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

Address: 1805 S Powerline Rd., #103, Deerfield Beach, FL, 33442, US
Mail Address: 1556 SE 9th Street, Deerfield Beach, FL, 33441, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUYGHE TINA President 1556 SE 9th Street, Deerfield Beach, FL, 33441
MICHEL HUYGHE HJr. Vice President 1556 SE 9th Street, Deerfield Beach, FL, 33441
Vaccarella Vincent FP.A. Agent 888 East Las Olas Blvd Suite 700, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 1805 S Powerline Rd., #103, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 888 East Las Olas Blvd Suite 700, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 1805 S Powerline Rd., #103, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2019-04-19 Vaccarella, Vincent F, P.A. -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State