Search icon

HEADQUARTER SOUTH, CORP. - Florida Company Profile

Company Details

Entity Name: HEADQUARTER SOUTH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADQUARTER SOUTH, 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: 15 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: P10000004461
FEI/EIN Number 271702766

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

Address: 19359 SOUTH DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 19359 SOUTH DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTE RAYMOND President 19359 SOUTH DIXIE HWY, MIAMI, FL, 33157
MARTE RAYMOND Director 19359 SOUTH DIXIE HWY, MIAMI, FL, 33157
MARTE RAYMOND Agent 19359 SOUTH DIXIE HWY, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008590 HEADQUARTER SIETE ACTIVE 2023-01-19 2028-12-31 - 1763 NW 7TH STREET, MIAMI,, FL, 33125
G18000102747 HEADQUARTER KENDALL EXPIRED 2018-09-18 2023-12-31 - 9566 SW 137TH AVE, MIAMI, FL, 33186
G15000112799 HEADQUARTER LITTLE HAVANA EXPIRED 2015-11-05 2020-12-31 - 1219 W FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-04 MARTE, RAYMOND -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State