Search icon

HOAF, INC. - Florida Company Profile

Company Details

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

HOAF, 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000007846
Mail Address: ATTN: RON DAVIDSON TRUST USA GROUP, 8358 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Address: 14600 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUMAN GIL President 14600 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
NEUMAN GIL Secretary 14600 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
NEUMAN GIL Treasurer 14600 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
Ben Harush Ronen CPA CPA 6030 Hollywood Blvd. Suite 135, Hollywood, FL, 33024
ORB CPA PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-11-12 14600 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2013-04-09 ORB CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 6030 Hollywood Blvd. Suite 135, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-05
Domestic Profit 2010-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State