Entity Name: | FAMILY HERNANDEZ COLON # 3 CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAMILY HERNANDEZ COLON # 3 CORP 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: | 11 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P12000034781 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 324 SW 12TH AVE MIAMI, MIAMI, FL, 33130, US |
Mail Address: | 324 SW 12TH AVE MIAMI, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DO NASCIMENTO ANDRE C | President | 5842 NW 123RD AVE, CORAL SPRINGS, FL, 33076 |
DO NASCIMENTO ANDRE C | Agent | 324 SW 12TH AVE MIAMI, MIAMI, FL, 33130 |
PLANO 6 PRODUCTIONS, INC. | Vice President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-12 | DO NASCIMENTO, ANDRE C | - |
AMENDMENT | 2016-01-06 | - | - |
AMENDMENT | 2015-12-14 | - | - |
AMENDMENT | 2015-11-24 | - | - |
AMENDMENT | 2015-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-02 | 324 SW 12TH AVE MIAMI, MIAMI, FL 33130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000180489 | ACTIVE | 1000000781051 | DADE | 2018-04-27 | 2038-05-02 | $ 5,574.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000159988 | TERMINATED | 1000000779576 | DADE | 2018-04-13 | 2038-04-18 | $ 11,645.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000660029 | TERMINATED | 1000000764665 | DADE | 2017-11-30 | 2037-12-06 | $ 3,081.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000464166 | TERMINATED | 1000000752495 | DADE | 2017-08-02 | 2037-08-11 | $ 3,231.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
Amendment | 2015-11-24 |
Amendment | 2015-10-13 |
Reg. Agent Resignation | 2015-10-08 |
Off/Dir Resignation | 2015-10-08 |
AMENDED ANNUAL REPORT | 2015-10-02 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State