Search icon

HEPOS C.A. CORPORATION - Florida Company Profile

Company Details

Entity Name: HEPOS C.A. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEPOS C.A. CORPORATION 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: 12 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2012 (12 years ago)
Document Number: P07000031900
FEI/EIN Number 223956092

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

Address: 9090 NW SOUTHRIVER DR, MIAMI, FL, 33166, US
Mail Address: 9090 NW SOUTHRIVER DR, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JOHNNY President 8534 NORTHWEST 66TH STREET, MIAMI, FL, 33166
ACOSTA JOHN L Vice President 4900 E. Oltorf Street, Apt 223, AUSTIN, TX, 78741
ACOSTA JOHNNY Agent 8534 NORTHWEST 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 9090 NW SOUTHRIVER DR, SUITE #7, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 9090 NW SOUTHRIVER DR, SUITE #7, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-03-07 ACOSTA, JOHNNY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 8534 NORTHWEST 66TH STREET, MIAMI, FL 33166 -
NAME CHANGE AMENDMENT 2012-09-12 HEPOS C.A. CORPORATION -
REINSTATEMENT 2012-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State