Search icon

HERALDO R. CORP - Florida Company Profile

Company Details

Entity Name: HERALDO R. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERALDO R. 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: 10 Feb 2011 (14 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: P11000014295
FEI/EIN Number 274955229

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

Address: 2700 COLLINS AVE SUITE 2009, MIAMI BEACH, FL, 33140
Mail Address: 2700 COLLINS AVE SUITE 2009, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA CANDIDA R President 2700 COLLINS AVE SUITE 2009, MIAMI BEACH, FL, 33140
CARRASCO ZOILA V Secretary 2700 COLLINS AVE SUITE 2009, MIAMI BEACH, FL, 33140
DE LA ROSA MELISSA President 2700 COLLINS AVE STE 2009, MIAMI BEACH, FL, 33140
FALCON SAMUEL Vice President 2700 COLLINS AVE STE 2009, MIAMI BEACH, FL, 33140
REYES CANDIDA Secretary 2700 COLLINS AVE STE 2009, MAIMI BEACH, FL, 33140
DE LA ROSA MELISSA Agent 2700 COLLINS AVE SUITE 2009, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010138 DOLLAR STORE EXPIRED 2012-01-30 2017-12-31 - 7136 ABBOTT AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-15 - -
REGISTERED AGENT NAME CHANGED 2015-06-15 DE LA ROSA, MELISSA -
AMENDMENT 2011-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000822726 ACTIVE 1000000806961 DADE 2018-12-14 2038-12-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2015-06-15
ANNUAL REPORT 2015-02-19
AMENDED ANNUAL REPORT 2014-12-09
ANNUAL REPORT 2014-01-14
AMENDED ANNUAL REPORT 2013-08-31
ANNUAL REPORT 2013-08-09
ANNUAL REPORT 2012-02-21
Amendment 2011-05-09
Domestic Profit 2011-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State