Search icon

HNH USA CORP. - Florida Company Profile

Company Details

Entity Name: HNH USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HNH USA 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: 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: 11 Mar 2010 (15 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: P10000022281
FEI/EIN Number 272103423

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

Address: 8272 NW 68 STREET, MIAMI, FL, 33166
Mail Address: 8272 NW 68 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA HENRIQUE C President 8272 NW 68 STREET, MIAMI, FL, 33166
SOUZA HENRIQUE C Secretary 8272 NW 68 STREET, MIAMI, FL, 33166
SOUZA HENRIQUE C Director 8272 NW 68 STREET, MIAMI, FL, 33166
SOUZA HENRIQUE C Agent 8272 NW 68 STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016012 STERLING DISTRIBUTOR & SUPPLIES EXPIRED 2013-02-14 2018-12-31 - 8272 NW 68 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 SOUZA, HENRIQUE C -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 8272 NW 68 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-02-12 8272 NW 68 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 8272 NW 68 STREET, MIAMI, FL 33166 -
REINSTATEMENT 2013-02-12 - -
PENDING REINSTATEMENT 2013-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001003196 TERMINATED 1000000397723 MIAMI-DADE 2012-12-10 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000195118 TERMINATED 1000000257522 DADE 2012-03-12 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-02-12
Domestic Profit 2010-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State