Search icon

HEMASOFT AMERICA, CORP. - Florida Company Profile

Company Details

Entity Name: HEMASOFT AMERICA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEMASOFT AMERICA, 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: 17 Mar 2010 (15 years ago)
Date of dissolution: 23 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2021 (3 years ago)
Document Number: P10000023751
FEI/EIN Number 42-1773426

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

Address: 8950 SW 74 CT, MIAMI, FL, 33156, US
Mail Address: C/O DEMOS GLOBAL GROUP, INC., PO BOX 560668, MIAMI, FL, 33256
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZANA FAUSTO President 8950 SW 74 CT, MIAMI, FL, 33156
ROUSSELIN BRUNO A Vice President 8950 SW 74 CT, MIAMI, FL, 33156
ROSSI FABIO GENE 8950 SW 74 CT, MIAMI, FL, 33156
GRAELLS EDUARDO GENE 8950 SW 74 CT, MIAMI, FL, 33156
DEMOS GLOBAL GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 8950 SW 74 CT, SUITE 1406, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 8950 SW 74 CT, SUITE 1406, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-02-23 8950 SW 74 CT, SUITE 1406, MIAMI, FL 33156 -
AMENDMENT 2010-05-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State