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 |
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 |
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 |
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 | - | - |
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 |
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