Entity Name: | TECHNOHUB , INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TECHNOHUB , 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: | 21 Sep 2011 (13 years ago) |
Document Number: | P11000082836 |
FEI/EIN Number |
453343016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 722 NW 111TH PLACE, MIAMI, FL, 33172, US |
Mail Address: | 24 Talbot St, Somerset, NJ, 08873, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAH NIMESH | President | 722 NW 111TH PLACE, MIAMI, FL, 33172 |
SHAH NIMESH | Vice President | 722 NW 111TH PLACE, MIAMI, FL, 33172 |
SHAH NIMESH | Secretary | 722 NW 111TH PLACE, MIAMI, FL, 33172 |
SHAH NIMESH | Treasurer | 722 NW 111TH PLACE, MIAMI, FL, 33172 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 722 NW 111TH PLACE, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 722 NW 111TH PLACE, MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State