Entity Name: | HOUSE OF HARDWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOUSE OF HARDWARE, 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: | 29 Nov 2007 (17 years ago) |
Document Number: | P07000127829 |
FEI/EIN Number |
261519402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 NW 112th Ave, Miami, FL, 33172, US |
Mail Address: | 1835 NW 112th Ave, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carrillo GIEDRE | President | 1423 Capri Lane, WESTON, FL, 33326 |
Carrillo GIEDRE | Agent | 1835 NW 112th Ave, Miami, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Carrillo , GIEDRE | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-07 | 1835 NW 112th Ave, Suite 174, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-02-07 | 1835 NW 112th Ave, Suite 174, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-07 | 1835 NW 112th Ave, Suite 174, Miami, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
AMENDED ANNUAL REPORT | 2024-10-22 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State