Search icon

HOMETECH AUTOMATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HOMETECH AUTOMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETECH AUTOMATION SYSTEMS, 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: 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: 23 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: P06000072225
FEI/EIN Number 204927512

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

Address: 8601 SW 20th Terrace, Miami, FL, 33155, US
Mail Address: 8601 SW 20th Terrace, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Karel President 8601 SW 20th Terrace, Miami, FL, 33155
Cabezas Paris A Vice President 8601 SW 20th Terrace, Miami, FL, 33155
Hernandez Karel Agent 8601 SW 20th Terrace, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 8601 SW 20th Terrace, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 8601 SW 20th Terrace, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-04-06 8601 SW 20th Terrace, Miami, FL 33155 -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 Hernandez, Karel -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000629055 TERMINATED 1000000974065 DADE 2023-12-14 2043-12-20 $ 5,309.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000078360 TERMINATED 1000000944334 DADE 2023-02-15 2043-02-22 $ 5,844.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000734484 TERMINATED 1000000385970 MIAMI-DADE 2013-04-12 2033-04-17 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-09
AMENDED ANNUAL REPORT 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State