Search icon

LOS HERMANOS BASTER, INC. - Florida Company Profile

Company Details

Entity Name: LOS HERMANOS BASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS HERMANOS BASTER, 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: 22 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000094485
FEI/EIN Number 260768527

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

Address: 333 EAST 63RD STREET, HIALEAH, FL, 33013
Mail Address: 333 EAST 63RD STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTER ROBERTO President 333 EAST 63RD STREET, HIALEAH, FL, 33013
BASTER ROBERTO Agent 333 EAST 63RD STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070787 LHB EXPIRED 2018-06-23 2023-12-31 - 333 E 63RD ST, HIALEAH, FL, 33013
G18000014720 LHB GUTTERS EXPIRED 2018-01-26 2023-12-31 - 333 E 63 ST, HIALEAH, FL, 33013
G09091900450 LHB GUTTERS EXPIRED 2009-04-01 2014-12-31 - 333 E 63 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-25 BASTER, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2018-01-25
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-21
REINSTATEMENT 2010-11-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State