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 |
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 |
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 | - | - |
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