Search icon

HAMANN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HAMANN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMANN GROUP, INC. 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: 11 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: P11000042677
FEI/EIN Number 452100296

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

Address: 20770 SW 81 AVENUE, CULTER BAY, FL, 33189, US
Mail Address: 20770 sw 81 avenue, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMANN ANIBAL A President 20770 SW 81 AVENUE, CULTER BAY, FL, 33189
HAMANN ANIBAL A Agent 8595 SW 127 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-11 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 HAMANN, ANIBAL A -
REINSTATEMENT 2017-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 20770 SW 81 AVENUE, CULTER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2017-11-15 20770 SW 81 AVENUE, CULTER BAY, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-08-16
Domestic Profit 2011-05-03

Date of last update: 03 May 2025

Sources: Florida Department of State