Search icon

HUEMOZ, INC. - Florida Company Profile

Company Details

Entity Name: HUEMOZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUEMOZ, 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: 03 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000028879
FEI/EIN Number 264779809

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

Address: 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33324-5813
Mail Address: 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33324-5813
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNLEE PAMELA Director 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 333245813
COHEN STEPHEN Director 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 333245813
SPIRO CYRIL S Director 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 333245813
LECORGNE NEILL Director 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 333245813
LECORGNE NEILL President 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 333245813
CALDER DAWN Director 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 333245813
OWENS PAMELA Director 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 333245813
SPIRO CYRIL S Agent 2205 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 333245813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-22
Domestic Profit 2009-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State