Search icon

HT NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: HT NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HT NORTH AMERICA, 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P06000005531
FEI/EIN Number 161754380

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

Address: 3640 NW 41 STREET, MIAMI, FL, 33142, US
Mail Address: 3640 NW 41 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER JAY J President 3640 NW 41 STREET, MIAMI, FL, 33142
WIENER ALLAN Vice President 3640 NW 41 STREET, MIAMI, FL, 33142
WIENER JAY J Agent 3640 NW 41 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 - -
REINSTATEMENT 2015-03-09 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 WIENER, JAY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2014-01-10 HT NORTH AMERICA, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-11
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-03-09
Amendment and Name Change 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-12-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State