Search icon

HAI VAN LE, INC - Florida Company Profile

Company Details

Entity Name: HAI VAN LE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAI VAN LE, 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: 08 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P08000046663
FEI/EIN Number 262578761

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

Address: 11431 SW 40TH ST, MIAMI, FL, 33165
Mail Address: 16471 SW 67TH TERRACE, MIAMI, FL, 33193
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE HAI V President 16471 SW 67TH TERRACE, MIAMI, FL, 33193
Le Mimi T Vice President 16471 SW 67TH TERRACE, MIAMI, FL, 33193
Le Kayla Secretary 16471 SW 67TH TERRACE, MIAMI, FL, 33193
Le Thien Vice Chairman 15430 SW 38 Terr, Miami, FL, 33185
LE HAI V Agent 16471 SW 67TH TERRACE, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08178700058 J & J NAILS ACTIVE 2008-06-26 2029-12-31 - 11431 SW 40TH ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
AMENDMENT 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 11431 SW 40TH ST, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
Amendment 2017-03-13
ANNUAL REPORT 2016-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State