Entity Name: | HOST CLICK INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HOST CLICK 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: | 24 Feb 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2015 (10 years ago) |
Document Number: | P12000018763 |
FEI/EIN Number |
45-4616953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 NE 194 LANE, Miami, FL, 33179, US |
Mail Address: | 345 NE 194 LANE, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELUSO MAURO | Director | 345 NE 194 LANE, Miami, FL, 33179 |
MEJ PROFESSIONAL SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | MEJ PROFESSIONAL SERVICES INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 345 NE 194 LANE, Miami, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 345 NE 194 LANE, Miami, FL 33179 | - |
AMENDMENT | 2015-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-15 | 345 NE 194 LANE, MIAMI, FL 33179 | - |
AMENDMENT | 2013-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-10-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State