Entity Name: | NHA INTERNATIONAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NHA INTERNATIONAL 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: | 27 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | P05000167340 |
FEI/EIN Number |
680619096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S. DADELAND BLVD, MIAMI, FL, 33156, US |
Mail Address: | 9100 S. DADELAND BLVD, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROFINO NINO | Director | 9100 S. DADELAND BLVD, MIAMI, FL, 33156 |
OROFINO HELENA VERA DE | Director | 9100 S. DADELAND BLVD, MIAMI, FL, 33156 |
OROFINO ALEJANDRA | Director | 9100 S. DADELAND BLVD, MIAMI, FL, 33156 |
SAEZ PEDRO P | Agent | 9100 S. DADELAND BLVD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 9100 S. DADELAND BLVD, SUITE 1625, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 9100 S. DADELAND BLVD, SUITE 1625, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 9100 S. DADELAND BLVD, SUITE 1625, MIAMI, FL 33156 | - |
REINSTATEMENT | 2016-02-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | SAEZ, PEDRO P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000527688 | TERMINATED | 1000000607458 | MIAMI-DADE | 2014-04-14 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-02-22 |
ANNUAL REPORT | 2014-02-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State