Search icon

HUMAT CORP - Florida Company Profile

Company Details

Entity Name: HUMAT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMAT CORP 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: 03 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: P08000098629
FEI/EIN Number 263655285

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

Mail Address: 1695 NE 123RD ST, NORTH MIAMI, FL, 33181, US
Address: 1695NE 123RD ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HUGO President 1695 NE 123RD ST, NORTH MIAMI, FL, 33181
AVECILLA MARIA Vice President 1695 NE 123RD, NORTH MIAMI, FL, 33181
LOPEZ AVECILLA MATIAS Secretary 1695 NE 123RD ST, NORTH MIAMI, FL, 33181
LOPEZ HUGO J Secretary 1695 NE 123RD ST, NORTH MIAMI, FL, 33181
LOPEZ HUGO Agent 1695 NE 123, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 1695 NE 123, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-04-14 1695NE 123RD ST, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1695NE 123RD ST, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-16 - -
REGISTERED AGENT NAME CHANGED 2018-11-16 LOPEZ, HUGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-05-31 - -
PENDING REINSTATEMENT 2011-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000079629 (No Image Available) ACTIVE 1000001029121 MIAMI-DADE 2025-01-29 2045-02-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000079629 ACTIVE 1000001029121 MIAMI-DADE 2025-01-29 2045-02-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001621078 TERMINATED 1000000531930 MIAMI-DADE 2013-10-31 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000351521 TERMINATED 1000000269561 MIAMI-DADE 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-20
REINSTATEMENT 2018-11-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State