Search icon

HABITAT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HABITAT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HABITAT GROUP, 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: 26 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: P06000074234
FEI/EIN Number 204962611

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

Address: 9920 NW 44 Terrace, Doral, FL, 33178, US
Mail Address: 9920 NW 44 Terrace, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE JOHN President 9920 NW 44 Terrace, Doral, FL, 33178
HABITAT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 9920 NW 44 Terrace, 303, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-07 9920 NW 44 Terrace, 303, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 9920 NW 44 Terrace, 303, Doral, FL 33178 -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-31
REINSTATEMENT 2019-12-04
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State