Search icon

HERZAM INVESTMENTS CORP. - Florida Company Profile

Company Details

Entity Name: HERZAM INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERZAM INVESTMENTS 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: 03 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000042358
FEI/EIN Number 364698560

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

Address: 4000 Hollywood blvd, 555-S, Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood blvd, 555-S, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EVELIO L President 4000 Hollywood blvd, Hollywood, FL, 33021
HERNANDEZ EVELIO L Treasurer 4000 Hollywood blvd, Hollywood, FL, 33021
Hernandez MARIA G Vice President 4000 Hollywood blvd, Hollywood, FL, 33021
Hernandez MARIA G Agent 4000 Hollywood blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000056622 TROPICALASER EXPIRED 2011-06-09 2016-12-31 - 800 WEST CYPRESS CREEK ROAD, NO. 240, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 Hernandez, MARIA Gabriela -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 4000 Hollywood blvd, 555-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-04-10 4000 Hollywood blvd, 555-S, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 4000 Hollywood blvd, 555-S, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
Domestic Profit 2011-05-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State