Entity Name: | HIGHER POWER 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGHER POWER 1, 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: | 22 Aug 2011 (14 years ago) |
Document Number: | P11000074989 |
FEI/EIN Number |
453067131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 Biscayne Boulevard, MIAMI, FL, 33137, US |
Mail Address: | 5801 Biscayne Boulevard, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARIFF LYLE | President | 5801 Biscayne Boulevard, MIAMI, FL, 33137 |
CHARIFF LYLE | Secretary | 5801 Biscayne Boulevard, MIAMI, FL, 33137 |
CHARIFF LYLE | Director | 5801 Biscayne Boulevard, MIAMI, FL, 33137 |
ZAPATA MAURICIO | Agent | 5801 Biscayne Boulevard, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-20 | 5801 Biscayne Boulevard, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2016-03-20 | 5801 Biscayne Boulevard, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-20 | 5801 Biscayne Boulevard, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | ZAPATA, MAURICIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State