Search icon

HONIG PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: HONIG PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HONIG PROPERTIES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Sep 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000079547
FEI/EIN Number 27-1261419

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

Address: 3030 N. ROCKY POINT DR., SUITE 150A, TAMPA, FL 33607
Mail Address: Juncal 1378,office 806, Montevideo, Montevideo 11000 UY
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIELE, ANTONIO AUGUSTO Director RUA SERIDO, N 106, APT 81A SAO PAULO, 01455-040, SAO PAULO 01455-040 BR
MIELE, JOAO LUIZ Director RUA SERIDO, N 106, TORRE 2, APT 111D SAO PAULO, 01455-040 BR
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 3030 N. ROCKY POINT DR., SUITE 150A, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-03-26 3030 N. ROCKY POINT DR., SUITE 150A, TAMPA, FL 33607 -
AMENDMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
Amendment 2017-11-09
Reg. Agent Change 2017-10-17
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State