Search icon

HENVIO CONSULTING, CORP. - Florida Company Profile

Company Details

Entity Name: HENVIO CONSULTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENVIO CONSULTING, 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000039496
FEI/EIN Number 451983790

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

Address: 9158 SW 5 Lane, MIAMI, FL, 33174, US
Mail Address: 9158 SW 5 Lane, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJERA HENRIQUE President 9158 SW 5 Lane, MIAMI, FL, 33174
TEJERA HENRIQUE Vice President 9158 SW 5 Lane, MIAMI, FL, 33174
TEJERA HENRIQUE Secretary 9158 SW 5 Lane, MIAMI, FL, 33174
TEJERA HENRIQUE Treasurer 9158 SW 5 Lane, MIAMI, FL, 33174
TEJERA HENRIQUE Agent 9158 SW 5 Lane, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064297 VHAPPY EXPIRED 2019-06-04 2024-12-31 - 5631 SW 58 CT, MIAMI, FL, 33143
G11000076117 INTERIOR DESIGN GROUP EXPIRED 2011-08-01 2016-12-31 - 5631 SW 58 CT, MIAMI, FL, 33143, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 9158 SW 5 Lane, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-06-08 9158 SW 5 Lane, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 9158 SW 5 Lane, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State