Entity Name: | HABLA MX INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HABLA MX 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: |
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: | 04 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2023 (2 years ago) |
Document Number: | P10000000384 |
FEI/EIN Number |
271599207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 NW 17TH AVE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1395 NW 17TH AVE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMCONSULTING & CO INC | Agent | 3475 SHERIDAN ST, HOLLYWOOD, FL, 33021 |
TAVARES DIEGO R | President | 7491 MOONRISE DR, LAKE WORTH, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000066455 | 7FORTY SPORTS | ACTIVE | 2020-06-12 | 2025-12-31 | - | 1395 NW 17TH AVE, STE 100, DELRAY BEACH, FL, 33445 |
G18000035853 | DIRTX INDUSTRIES | EXPIRED | 2018-03-16 | 2023-12-31 | - | 1777 BLOUNT ROAD SUITE 503, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 3475 SHERIDAN ST, 313, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-28 | ARMCONSULTING & CO INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 1395 NW 17TH AVE, SUITE 100, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1395 NW 17TH AVE, SUITE 100, DELRAY BEACH, FL 33445 | - |
AMENDMENT | 2018-10-16 | - | - |
AMENDMENT | 2015-12-04 | - | - |
AMENDMENT | 2014-09-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000755825 (No Image Available) | ACTIVE | 1000001019922 | PALM BEACH | 2024-11-19 | 2044-11-27 | $ 22,217.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J24000755833 (No Image Available) | ACTIVE | 1000001019923 | PALM BEACH | 2024-11-19 | 2034-11-27 | $ 360.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J24000755825 | ACTIVE | 1000001019922 | PALM BEACH | 2024-11-19 | 2044-11-27 | $ 22,217.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J24000755833 | ACTIVE | 1000001019923 | PALM BEACH | 2024-11-19 | 2034-11-27 | $ 360.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J24000464436 | ACTIVE | 1000001000185 | PALM BEACH | 2024-07-03 | 2044-07-24 | $ 38,538.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J24000464444 | ACTIVE | 1000001000186 | PALM BEACH | 2024-07-03 | 2034-07-24 | $ 1,313.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-08-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-10 |
Amendment | 2018-10-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-22 |
Amendment | 2015-12-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State