Search icon

MY HAVEN USA INC - Florida Company Profile

Company Details

Entity Name: MY HAVEN USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY HAVEN USA 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: 16 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000005537
FEI/EIN Number 46-2609244

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

Address: 5211 RIDGEVALE WAY, PLEASANTON, CA, 94566, US
Mail Address: 3170 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33306, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN CHRISTIAN President 5211 RIDGEVALE WAY, PLEASANTON, CA, 94566
RASKIN DAVID MCPA Agent 3170 NORTH FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-03-07 5211 RIDGEVALE WAY, PLEASANTON, CA 94566 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 3170 NORTH FEDERAL HIGHWAY, SUITE 100, LIGHTHOUSE POINT, FL 33306 -
AMENDMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 RASKIN, DAVID M, CPA -
CHANGE OF PRINCIPAL ADDRESS 2015-09-08 5211 RIDGEVALE WAY, PLEASANTON, CA 94566 -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-07
Amendment 2015-10-19
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-19
Domestic Profit 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State