Entity Name: | HA MULTISERVICIOS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HA MULTISERVICIOS 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: | 14 Nov 2007 (17 years ago) |
Document Number: | P07000123492 |
FEI/EIN Number |
261443667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14372 SW 97 Terrace, Miami, FL, 33186, US |
Mail Address: | 14372 SW 97 Terrace, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA HELMAN | President | 3389 SHERIDAN STREET # 158, HOLLYWOOD, FL, 33021 |
ACOSTA HELMAN | Vice President | 3389 SHERIDAN STREET # 158, HOLLYWOOD, FL, 33021 |
MDR BUSINESS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 14372 SW 97 Terrace, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 14372 SW 97 Terrace, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 3821 SW 160 AVE, 102, MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-25 | MDR BUSINESS, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-06-19 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State