Search icon

HEMACA INC - Florida Company Profile

Company Details

Entity Name: HEMACA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEMACA 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: 18 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: P12000046434
FEI/EIN Number 30-0746570

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

Address: 8633 NW 114 Court., Doral, FL, 33178, US
Mail Address: 8633 NW 114 Court., Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMINO HENRY Sr. President 8633 NW 114 Court., Doral, FL, 33178
FLORES MARIANA Vice President 8633 NW 114 Court., Doral, FL, 33178
Camino Henry Director 8633 NW 114 Court. Doral FL, Doral, FL, 33178
Camino Henry Sr. Agent 8633 NW 114 Court., Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 8633 NW 114 Court., Doral, FL 33178 -
REINSTATEMENT 2024-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 8633 NW 114 Court., Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-26 8633 NW 114 Court., Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Camino, Henry Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-08-13 - -
ARTICLES OF CORRECTION 2012-05-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2024-03-07
REINSTATEMENT 2024-02-26
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-05
Amendment 2012-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State