Search icon

WHITE HUTS CORP. - Florida Company Profile

Company Details

Entity Name: WHITE HUTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE HUTS 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: 18 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000085254
FEI/EIN Number 273763657

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

Address: 3317 NW 50TH STREET, MIAMI, FL, 33142, US
Mail Address: 1001 TIMBERCLAIR WAY, LITHONIA, GA, 30058, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATIF AYMAN President 3317 NW 50TH STREET, MIAMI, FL, 33142
FEARS SHAWNTAE Secretary 3317 NW 50TH STREET, MIAMI, FL, 33142
LATIF AYMAN Agent 3317 NW 50TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-04-13 3317 NW 50TH STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-18 3317 NW 50TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-18 3317 NW 50TH STREET, MIAMI, FL 33142 -
AMENDMENT AND NAME CHANGE 2011-01-03 WHITE HUTS CORP. -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-25
Amendment and Name Change 2011-01-03
Domestic Profit 2010-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State