Search icon

HK BUILDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HK BUILDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HK BUILDING GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000004808
FEI/EIN Number 264078625

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

Address: 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINER HENRY M President 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162
KLEINER HENRY M Director 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162
KLEINER EDITH K Vice President 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162
KLEINER EDITH K Director 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162
ALZATE ANA I Vice President 850 N. MIAMI AVE. UNIT # 402, MIAMI, FL, 33136
ALZATE ANA I Director 850 N. MIAMI AVE. UNIT # 402, MIAMI, FL, 33136
KLEINER HENRY Agent 17100 NE 11TH COURT, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 KLEINER, HENRY -

Documents

Name Date
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-17
Domestic Profit 2009-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State