Search icon

H4O INC. - Florida Company Profile

Company Details

Entity Name: H4O INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H4O 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 07 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: P13000018572
FEI/EIN Number 46-2146641

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

Address: 1552 NE 149th. St, Miami, FL, 33161, US
Mail Address: 1552 NE 149th. St, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARJONA KEFREN President 1552 NE 149th St, North Miami Beach, FL, 33161
ARJONA MARIA C Vice President 1552 NE 149th St, North Miami Beach, FL, 33161
ARJONA KEFREN Agent 1552 NE 149th ST, North Miami Beach, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104440 UNITED STATES DAMAGE SURVEYORS EXPIRED 2017-09-20 2022-12-31 - 860 NE 79TH ST, SUITE D, MIAMI, FL, 33138
G17000102090 THE DAMAGE SURVEYORS EXPIRED 2017-09-09 2022-12-31 - 860 NE 79TH ST, SUITE D, MIAMI, FL, 33138
G17000097830 AMAZING EMPANADAS EXPIRED 2017-08-28 2022-12-31 - 860 NE 79TH ST, SUITE B, MIAMI, FL, 33138
G17000046455 CUSINA ORGANICA EXPIRED 2017-04-28 2022-12-31 - 860 NE 79TH ST, SUITE B, MIAMI, FL, 33138
G17000008353 GERSON PURVEYORS EXPIRED 2017-01-23 2022-12-31 - 387 NE 167TH ST, NORTH MIAMI BEACH, FL, 33162
G16000137974 VERGANICS EXPIRED 2016-12-22 2021-12-31 - 3161 NW 6TH AVE, FT. LAUDERDALE, FL, 33309
G16000044439 HAPPY GREEN FARMS EXPIRED 2016-05-02 2021-12-31 - 3333 RIVERLAND RD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 1552 NE 149th. St, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-04-20 1552 NE 149th. St, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1552 NE 149th ST, North Miami Beach, FL 33161 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State