Entity Name: | NH MANAGEMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NH MANAGEMENT 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: | 05 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | P12000059588 |
FEI/EIN Number |
46-0540359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1124 POWERLINE ROAD, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1124 POWERLINE ROAD, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER NATALIA | Manager | 1124 SOUTH POWERLINE ROAD, POMPANO BEACH, FL, 33069 |
HUNTER NATALIA | Agent | 1124 SOUTH POWERLINE ROAD, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 1124 POWERLINE ROAD, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 1124 POWERLINE ROAD, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 1124 SOUTH POWERLINE ROAD, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2017-03-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | HUNTER, NATALIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 03 May 2025
Sources: Florida Department of State