Entity Name: | HOUSE 11, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOUSE 11, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | P11000048735 |
FEI/EIN Number |
990366311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1543 W 63rd STREET, HIALEAH, FL, 33012, US |
Mail Address: | 1543 W 63RD STREET, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JACQUELINE | Vice President | 1543 W 63rd STREET, HIALEAH, FL, 33012 |
GONZALEZ JACQUELINE | Agent | 1543 W 63rd STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-14 | GONZALEZ, JACQUELINE | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 1543 W 63rd STREET, HIALEAH, FL 33012 | - |
NAME CHANGE AMENDMENT | 2015-02-17 | HOUSE 11, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-21 | 1543 W 63rd STREET, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-21 | 1543 W 63rd STREET, HIALEAH, FL 33012 | - |
AMENDMENT | 2012-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-10 |
Amendment | 2018-12-14 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State