Search icon

H H H CONSTRUCTION OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: H H H CONSTRUCTION OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H H H CONSTRUCTION OF MIAMI, 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: 09 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P07000003919
FEI/EIN Number 208599920

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

Address: 6800 SW 40 ST, MIAMI, FL, 33155, US
Mail Address: 6800 SW 40 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIO A President 6800 SW 40 ST, MIAMI, FL, 33155
HERNANDEZ MARIO Director 6800 SW 40 ST, MIAMI, FL, 33155
HERNANDEZ MARIO Secretary 6800 SW 40 ST, MIAMI, FL, 33155
hernandez mario a Agent 6800 SW 40 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 6800 SW 40 ST, #490, MIAMI, FL 33155 -
REINSTATEMENT 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 6800 SW 40 ST, #490, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-02-06 6800 SW 40 ST, #490, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 hernandez, mario a -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000617571 LAPSED 16-16186 CA01 MIAMI-DADE CIRCUIT COURT 2016-11-15 2023-09-06 $48,467.46 SUPERIOR MIX, CORP., 6945 NW 53 TERRACE, MIAMI, FL 33166
J17000247330 LAPSED 2016-012176-SP-05 MIAMI-DADE COURT 2016-10-25 2022-05-05 $5,709.24 NU-VUE INDUSTRIES, INC., 1055/1059 EAST 29TH STREET, HIALEAH, FL 33013

Documents

Name Date
ANNUAL REPORT 2025-01-24
REINSTATEMENT 2024-02-06
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State