Search icon

HEMI SPA INC - Florida Company Profile

Company Details

Entity Name: HEMI SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEMI SPA 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: 05 Jul 2011 (14 years ago)
Date of dissolution: 19 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2017 (8 years ago)
Document Number: P11000060919
FEI/EIN Number 452673137

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

Address: 11410 SW 88TH ST, MIAMI, FL, 33176, US
Mail Address: 10131 SW 139 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAENZ & ASSOCIATES CPA'S PA Agent 6405 NW 36TH STREET, MIAMI, FL, 33166
JUAREZ EUSEBE President 10131 SW 139 ST, MIAMI, FL, 33176
URRUTIA INGRID Vice President 10131 SW 139TH ST, MIAMI, FL, 33176
HEMI PROJECT, LLC Secretary -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 11410 SW 88TH ST, Suite 311, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2014-04-20 11410 SW 88TH ST, Suite 311, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 6405 NW 36TH STREET, Suite 112, MIAMI, FL 33166 -
AMENDMENT 2012-11-26 - -
AMENDMENT 2011-07-11 - -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-24
Amendment 2012-11-26
ANNUAL REPORT 2012-04-05
Amendment 2011-07-11
Domestic Profit 2011-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State