Entity Name: | HEMARC FORWARDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEMARC FORWARDERS, 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: | 31 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P05000050278 |
FEI/EIN Number |
202648801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8450 N.W. 68TH ST., #3, MIAMI, FL, 33166, US |
Mail Address: | 8450 N.W. 68TH ST., #3, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRONQUETE MARCELO | President | 1324 NW 23 COURT, MIAMI, FL, 33125 |
BRONQUETE HEDDA | Secretary | 1324 NW 23 COURT, MIAMI, FL, 33125 |
BRONQUETE HEDDA | Treasurer | 1324 NW 23 COURT, MIAMI, FL, 33125 |
BRONQUETE MARCELO | Agent | 1324 NW 23 COURT, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-08 | 8450 N.W. 68TH ST., #3, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-08-08 | 8450 N.W. 68TH ST., #3, MIAMI, FL 33166 | - |
REINSTATEMENT | 2014-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
REINSTATEMENT | 2014-01-24 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-17 |
ADDRESS CHANGE | 2010-06-18 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-07-18 |
ANNUAL REPORT | 2007-01-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State