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 |
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 |
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 | - | - |
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 |
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