Search icon

HARICO TRADE INC - Florida Company Profile

Company Details

Entity Name: HARICO TRADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARICO TRADE 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: 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 Jul 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: P12000061045
FEI/EIN Number 46-0569636

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

Address: 3803 NW 121ST AVE, SUNRISE, FL, 33323, US
Mail Address: 3803 NW 121ST AVE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MONICA President 3803 NW 121ST AVE, SUNRISE, FL, 33323
JIMENEZ MONICA Agent 3803 NW 121ST AVE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 3803 NW 121ST AVE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2015-11-09 3803 NW 121ST AVE, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 3803 NW 121ST AVE, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2013-02-01 JIMENEZ, MONICA -
AMENDMENT AND NAME CHANGE 2012-08-07 HARICO TRADE INC -

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2015-11-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-01
Amendment and Name Change 2012-08-07
Domestic Profit 2012-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State